Company NameFlor-Spec Contracts Limited
Company StatusDissolved
Company Number05387903
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date8 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr James Cutting
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleFlooring Specialist
Country of ResidenceEngland
Correspondence Address25 New Road
Wilstone
Tring
Hertfordshire
HP23 4NZ
Secretary NameMaria Cutting
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 New Road
Wilstone
Tring
Hertfordshire
HP23 4NZ

Location

Registered Address8a Elm Park Road
Pinner
Middx
HA5 3TU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at 1James Cutting
100.00%
Ordinary

Financials

Year2014
Net Worth£2,337
Current Liabilities£71,438

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Completion of winding up (1 page)
8 May 2013Completion of winding up (1 page)
22 October 2009Order of court to wind up (1 page)
22 October 2009Order of court to wind up (1 page)
29 May 2009Return made up to 10/03/09; full list of members (3 pages)
29 May 2009Return made up to 10/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (3 pages)
25 April 2008Return made up to 10/03/08; full list of members (3 pages)
6 December 2007Return made up to 10/03/07; full list of members (2 pages)
6 December 2007Return made up to 10/03/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
9 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 May 2006Return made up to 10/03/06; full list of members (2 pages)
17 March 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
17 March 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
10 March 2005Incorporation (17 pages)
10 March 2005Incorporation (17 pages)