Company NameFlorinson Limited
Company StatusDissolved
Company Number05864641
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJanet Rosalind Pratt
NationalityBritish
StatusClosed
Appointed14 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameGabriel Abergel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address92 Boulevard Flandrin
75016 Paris
Foreign
Director NameMeir Abergel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address48 Rue Du Docteur Blanche
75116 Paris
France
Director NameMr Bryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Sheraton House
Lower Road Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,863
Cash£2
Current Liabilities£8,891

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(6 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(6 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2009Appointment terminated director bryan pratt (1 page)
23 September 2009Appointment Terminated Director bryan pratt (1 page)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 May 2008Director's Change of Particulars / meir abergel / 22/04/2008 / HouseName/Number was: , now: 48; Street was: 42 rue de l'yvette,, now: rue du docteur blanche; Post Town was: 75016 paris, now: ; Region was: , now: 75116 paris; Post Code was: foreign, now: (1 page)
15 May 2008Director's change of particulars / meir abergel / 22/04/2008 (1 page)
6 May 2008Capitals not rolled up (2 pages)
6 May 2008Capitals not rolled up (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
13 August 2007Return made up to 03/07/07; full list of members (2 pages)
13 August 2007Return made up to 03/07/07; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
24 August 2006Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
3 July 2006Incorporation (19 pages)
3 July 2006Incorporation (19 pages)