Company NameFlorence Building (Basingstoke) Limited
Company StatusDissolved
Company Number10107227
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Dissolution Date25 February 2021 (3 years, 1 month ago)
Previous NameAbstract (Basingstoke) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2021)
RoleDirector Of Real Estate And Development
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Willem De Jager
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed18 September 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2021)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed12 December 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2021)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Alexander Charles Kirkland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameStephanie Miles
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Return of final meeting in a members' voluntary winding up (6 pages)
9 October 2019Declaration of solvency (5 pages)
9 October 2019Appointment of a voluntary liquidator (4 pages)
9 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
(1 page)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
25 September 2019Appointment of Willem De Jager as a director on 18 September 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
30 April 2019Notification of Legal and General Assurance (Pensions Management) Limited as a person with significant control on 12 December 2018 (2 pages)
30 April 2019Cessation of Mark Lewis Glatman as a person with significant control on 12 December 2018 (1 page)
28 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-08
(2 pages)
8 January 2019Appointment of Mr Gordon Aitchison as a director on 12 December 2018 (2 pages)
7 January 2019Termination of appointment of John Alexander Charles Kirkland as a director on 12 December 2018 (1 page)
7 January 2019Termination of appointment of Christopher John Mcpherson as a director on 12 December 2018 (1 page)
7 January 2019Termination of appointment of Stephanie Miles as a secretary on 12 December 2018 (1 page)
7 January 2019Termination of appointment of Mark Lewis Glatman as a director on 12 December 2018 (1 page)
7 January 2019Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE United Kingdom to One Coleman Street London EC2R 5AA on 7 January 2019 (1 page)
7 January 2019Appointment of Legal & General Co Sec Limited as a secretary on 12 December 2018 (2 pages)
7 January 2019Appointment of Mr Andy Banks as a director on 12 December 2018 (2 pages)
7 January 2019Termination of appointment of John Nigel Kirkland as a director on 12 December 2018 (1 page)
4 January 2019Change of name notice (2 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
11 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
6 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-06
  • GBP 10,000
(22 pages)
6 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-06
  • GBP 10,000
(22 pages)