6-9 Charterhouse Square
London
EC1M 6EY
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 11 Phillimore Place London W8 7BU |
Secretary Name | Mr Stuart Campbell Melsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Director Name | Mrs Samantha Michel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallam Mews London W1W 6AR |
Secretary Name | Mrs Samantha Michel |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallam Mews London W1W 6AR |
Registered Address | 75-79 Knightsbridge London SW1X 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £1 | Florin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £101 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | Section 519 ca 2006 (1 page) |
9 October 2012 | Section 519 ca 2006 (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
30 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
22 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
30 April 2008 | Secretary appointed stuart campbell melsom (2 pages) |
30 April 2008 | Appointment terminated director and secretary samantha michel (1 page) |
30 April 2008 | Secretary appointed stuart campbell melsom (2 pages) |
30 April 2008 | Appointment Terminated Director and Secretary samantha michel (1 page) |
18 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
14 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 August 2005 | Incorporation (19 pages) |
23 August 2005 | Incorporation (19 pages) |