Company NameFlorall Limited
DirectorPatricia Blank
Company StatusDissolved
Company Number05266822
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)

Directors

Director NamePatricia Blank
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Regents Park Road
London
NW1 8UY
Director NameAndrew David Timothy Blank
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleManaging Director
Correspondence Address2 Edis Street
London
NW1 1LG
Secretary NameRonald Sidney Blank
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Friern Barnet Lane
London
N11 3NB
Secretary NameMiss Amanda Suzanne Glinsman
NationalityBritish
StatusResigned
Appointed09 May 2005(6 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 03 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Crewys Road
Childs Hill
London
NW2 2AU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 February 2008Dissolved (1 page)
14 November 2007Liquidators statement of receipts and payments (5 pages)
14 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
15 January 2007C/O;-replacement of liquidator (14 pages)
15 January 2007Resignation of a liquidator (1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Statement of affairs (6 pages)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2006Registered office changed on 22/02/06 from: 77 regents park road london NW1 7UY (1 page)
14 February 2006Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
21 October 2004Incorporation (13 pages)