Company NameSani-Floor Europe Limited
Company StatusDissolved
Company Number05714548
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr George David Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceFrance
Correspondence AddressResidence Du Golfe
Allee Haut Treizain
Villa Lanse Bleu
83580 Gassin
France
Secretary NameMr Lee Anthony Allen
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF
Director NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr George David Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£283
Current Liabilities£283

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
29 May 2009Director appointed lee anthony allen (2 pages)
29 May 2009Director appointed lee anthony allen (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 March 2008Return made up to 20/02/08; no change of members (6 pages)
12 March 2008Return made up to 20/02/08; no change of members (6 pages)
27 April 2007Return made up to 20/02/07; full list of members (6 pages)
27 April 2007Return made up to 20/02/07; full list of members (6 pages)
22 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)