Company NameFlorida Asset Management Limited
Company StatusDissolved
Company Number05761777
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence Address8976 Whitemarsh Avenue
Sarasota
Florida 34238
United States
Director NameGregory Sheller
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleReal Estate Consultant
Country of ResidenceUnited States
Correspondence Address1743 Alta Vista Street
Sarasota
Florida 34236
34236
Secretary NameSusan Jackson Batty
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mint House
8976 Whitemarsh Avenue
Sarasota
Florida 34238
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Nicholson Batty
50.00%
Ordinary
1 at £1Gregory Sheller
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Termination of appointment of Gregory Sheller as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Nicholson Batty as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Nicholson Batty as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Gregory Sheller as a director on 10 April 2015 (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
25 March 2015Termination of appointment of Susan Jackson Batty as a secretary on 12 March 2015 (1 page)
25 March 2015Termination of appointment of Susan Jackson Batty as a secretary on 12 March 2015 (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (10 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (10 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Gregory Sheller on 4 April 2011 (2 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
31 March 2010Director's details changed for Gregory Sheller on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Gregory Sheller on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Gregory Sheller on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
17 July 2008Return made up to 30/03/08; full list of members (5 pages)
17 July 2008Return made up to 30/03/08; full list of members (5 pages)
16 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
15 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
15 June 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)