Company NameFlorant Enterprises Ltd
Company StatusDissolved
Company Number09975017
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameOnline It Training Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Thomas Grant
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed28 January 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address78f Church Path
London
W4 5BJ
Secretary NamePeter Thomas Grant
StatusClosed
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address78f Church Path
London
W4 5BJ
Director NameMaria Carmen Flores Ruiz
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chiltern Drive
Surbiton
Surrey
KT5 8LP

Location

Registered Address23 Chiltern Drive
Surbiton
Surrey
KT5 8LP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (1 page)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
(3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Notification of Maria Carmen Flores Ruiz as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Appointment of Maria Carmen Flores Ruiz as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Maria Carmen Flores Ruiz as a director on 18 October 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
(3 pages)
18 October 2017Notification of Maria Carmen Flores Ruiz as a person with significant control on 18 October 2017 (2 pages)
12 October 2017Registered office address changed from 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 12 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Registered office address changed from 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 12 October 2017 (1 page)
3 October 2017Change of details for Mr Peter Thomas Grant as a person with significant control on 16 June 2017 (2 pages)
3 October 2017Registered office address changed from PO Box UB7 9GX 63 Windsor Court 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to PO Box UB7 9GX 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 78F Church Path London W4 5BJ United Kingdom to PO Box UB7 9GX 63 Windsor Court 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
3 October 2017Change of details for Mr Peter Thomas Grant as a person with significant control on 16 June 2017 (2 pages)
3 October 2017Registered office address changed from PO Box UB7 9GX 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 78F Church Path London W4 5BJ United Kingdom to PO Box UB7 9GX 63 Windsor Court 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from PO Box UB7 9GX 63 Windsor Court 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to PO Box UB7 9GX 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from PO Box UB7 9GX 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX United Kingdom to 63 Windsor Court 3 Pennyroyal Drive West Drayton London UB7 9GX on 3 October 2017 (1 page)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(28 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(28 pages)