Company NameFloresco Limited
Company StatusDissolved
Company Number05961899
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 year, 7 months after company formation)
Appointment Duration6 years (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Terrace
Alexander Square
London
SW3 2BA
Secretary NameHFW Nominees Limited (Corporation)
StatusClosed
Appointed13 May 2008(1 year, 7 months after company formation)
Appointment Duration6 years (closed 03 June 2014)
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE
Director NameThomas George Hodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 74
2 Spyrou Lamproy
Nicosia
Foreign
Secretary NameMonica Ruth Hodge
NationalityBritish
StatusResigned
Appointed12 October 2006(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressLordings
Peening Quarter
Wittersham Tenterden
Kent
TN30 7NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Julian Edward Metcalfe
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page)
4 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
4 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 February 2009Return made up to 10/10/08; full list of members (10 pages)
18 February 2009Return made up to 10/10/08; full list of members (10 pages)
27 November 2008Secretary's change of particulars / hfw nominees LIMITED / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / hfw nominees LIMITED / 24/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
20 November 2008Registered office changed on 20/11/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
4 June 2008Registered office changed on 04/06/2008 from 65 new cavendish street london W1G 7LS (1 page)
4 June 2008Registered office changed on 04/06/2008 from 65 new cavendish street london W1G 7LS (1 page)
27 May 2008Secretary appointed hfw nominees LIMITED (1 page)
27 May 2008Secretary appointed hfw nominees LIMITED (1 page)
27 May 2008Director appointed julian edward metcalfe (2 pages)
27 May 2008Director appointed julian edward metcalfe (2 pages)
27 May 2008Appointment terminated secretary monica hodge (1 page)
27 May 2008Appointment terminated director thomas hodge (1 page)
27 May 2008Appointment terminated secretary monica hodge (1 page)
27 May 2008Appointment terminated director thomas hodge (1 page)
8 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 January 2008Return made up to 10/10/07; full list of members (2 pages)
7 January 2008Return made up to 10/10/07; full list of members (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 October 2006Registered office changed on 20/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)