Company NameFloorheater Limited
Company StatusDissolved
Company Number05590226
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameFilip Gerremo
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 2005(2 days after company formation)
Appointment Duration8 years, 10 months (closed 29 August 2014)
RoleConsultant
Correspondence AddressRes. Devouassoux Argentiere
180 Chemin De La Glaciere
74400
Chamonix Mont Blanc
France
Secretary NameUlf Gerremo
NationalitySwedish
StatusClosed
Appointed22 June 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2014)
RoleEntrepreneur
Correspondence AddressSickla Kanalgata 89
Stockholm
120 68
Sweden
Secretary NameLisa Jane Unsworth
NationalityAustralian
StatusResigned
Appointed14 October 2005(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2008)
RoleConsultant
Correspondence Address22 Southdean Gardens
London
SW19 6NU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

8 at £1Filip Gerremo
66.67%
Ordinary
4 at £1Ulf Gerremo
33.33%
Ordinary

Financials

Year2014
Net Worth-£44,930
Current Liabilities£65,276

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
29 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 4 September 2013 (2 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Statement of affairs with form 4.19 (6 pages)
3 September 2013Statement of affairs with form 4.19 (6 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 12
(4 pages)
17 November 2011Secretary's details changed for Ulf Gerremo on 9 November 2011 (2 pages)
17 November 2011Secretary's details changed for Ulf Gerremo on 9 November 2011 (2 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 12
(4 pages)
17 November 2011Secretary's details changed for Ulf Gerremo on 9 November 2011 (2 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 12
(4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 09/11/08; full list of members (4 pages)
19 January 2009Return made up to 09/11/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 August 2008Secretary appointed ulf gerremo (2 pages)
18 August 2008Ad 18/07/08\gbp si 4@1=4\gbp ic 8/12\ (2 pages)
18 August 2008Ad 18/07/08\gbp si 4@1=4\gbp ic 8/12\ (2 pages)
18 August 2008Appointment terminated secretary lisa unsworth (1 page)
18 August 2008Secretary appointed ulf gerremo (2 pages)
18 August 2008Appointment terminated secretary lisa unsworth (1 page)
8 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
8 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 88 howard building chelsea bridge wharf london W8 4NN (1 page)
26 March 2008Registered office changed on 26/03/2008 from 88 howard building chelsea bridge wharf london W8 4NN (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
25 January 2007Return made up to 09/11/06; full list of members (3 pages)
25 January 2007Return made up to 09/11/06; full list of members (3 pages)
28 November 2005Registered office changed on 28/11/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Registered office changed on 28/11/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
12 October 2005Incorporation (7 pages)
12 October 2005Incorporation (7 pages)