Company NameFloris Spareco Ltd
Company StatusDissolved
Company Number09514368
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameImagine Brands Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(same day as company formation)
RolePerfumer
Country of ResidenceUnited Kingdom
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMr Robert Adam Southall Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Secretary NameMr Robert Adam Southall Brown
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address89 Jermyn Street
London
SW1Y 6JH

Location

Registered Address89 Jermyn Street
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
22 December 2015Company name changed imagine brands LTD\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
22 December 2015Change of name notice (1 page)
22 December 2015Company name changed imagine brands LTD\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
22 December 2015Change of name notice (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)