Company NameFlorence Care Limited
Company StatusDissolved
Company Number07904300
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a 160 Westminster Bridge Road
London
SE1 7RW
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Sundip Bhasin
66.67%
Ordinary
100 at £1Ashwin Bhasin
33.33%
Ordinary

Financials

Year2014
Net Worth-£205,385
Cash£290,448
Current Liabilities£978,797

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Compulsory strike-off action has been suspended (1 page)
27 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(3 pages)
16 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(3 pages)
2 April 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
2 April 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(3 pages)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 300
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 300
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 300
(3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2012Termination of appointment of John King as a director (2 pages)
17 January 2012Termination of appointment of John King as a director (2 pages)
17 January 2012Appointment of Mr Sundip Singh Bhasin as a director (3 pages)
17 January 2012Appointment of Mr Sundip Singh Bhasin as a director (3 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)