FLORENCE FURNITURE LIMITED
Overview
| Company Name | FLORENCE FURNITURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04381574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLORENCE FURNITURE LIMITED?
- (5244) /
Where is FLORENCE FURNITURE LIMITED located?
| Registered Office Address | Unit 3 Oaklands Farm Estate Goatsmoor Lane CM4 9RS Stock Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLORENCE FURNITURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VSS INTERNATIONAL LIMITED | Dec 19, 2008 | Dec 19, 2008 |
| INTERPHASE LIMITED | Apr 04, 2002 | Apr 04, 2002 |
| ENQUIRY SYSTEMS LIMITED | Feb 26, 2002 | Feb 26, 2002 |
What are the latest filings for FLORENCE FURNITURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on Nov 22, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Hallett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Patricia Eileen Cooper as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Lee O'meara as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Lee Patrick O'meara on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Richard Hallett on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for James Richard Hallett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rapid Business Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 28, 2008 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed interphase LIMITED\certificate issued on 19/12/08 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption small company accounts made up to Feb 28, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of FLORENCE FURNITURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAPID BUSINESS SERVICES LIMITED | Secretary | Weald Road CM14 4SX Brentwood Leigh House Essex England |
| 120155050001 | ||||||||||
| COOPER, Patricia Eileen | Director | Oaklands Farm Estate Goatsmoor Lane CM4 9RS Stock Unit 3 Essex United Kingdom | Uk | British | 152275450001 | |||||||||
| HALLETT, Brian Richard | Director | Leigh House, Weald Road Brentwood CM14 4SX Essex | United Kingdom | British | 93364310004 | |||||||||
| HALLETT, James Richard | Director | Leigh House, Weald Road Brentwood CM14 4SX Essex | England | British | 72811620002 | |||||||||
| KELLY, Peter | Director | 26 Empress Avenue IG8 9EA Woodford Green Essex | British | 42869770003 | ||||||||||
| O'MEARA, Lee Patrick | Director | Leigh House, Weald Road Brentwood CM14 4SX Essex | England | British | 63630470008 | |||||||||
| SIME, Andrew John | Director | 1-5 Ingrave Road CM15 8AP Brentwood Essex | British | 80498490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0