FLORENCE FURNITURE LIMITED

FLORENCE FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFLORENCE FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04381574
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FLORENCE FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VSS INTERNATIONAL LIMITEDDec 19, 2008Dec 19, 2008
    INTERPHASE LIMITEDApr 04, 2002Apr 04, 2002
    ENQUIRY SYSTEMS LIMITEDFeb 26, 2002Feb 26, 2002

    What are the latest filings for FLORENCE FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on Nov 22, 2011

    1 pagesAD01

    Annual return made up to Feb 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of James Hallett as a director

    1 pagesTM01

    Termination of appointment of Brian Hallett as a director

    1 pagesTM01

    Appointment of Patricia Eileen Cooper as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2011

    RES15

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Termination of appointment of Lee O'meara as a director

    1 pagesTM01

    Director's details changed for Lee Patrick O'meara on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Brian Richard Hallett on Jun 15, 2010

    2 pagesCH01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Richard Hallett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Rapid Business Services Limited on Oct 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Feb 28, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 28, 2008

    3 pagesAA

    Certificate of change of name

    Company name changed interphase LIMITED\certificate issued on 19/12/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288a

    Total exemption small company accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    1 pages288c

    Who are the officers of FLORENCE FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAPID BUSINESS SERVICES LIMITED
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    England
    Secretary
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number1981936
    120155050001
    COOPER, Patricia Eileen
    Oaklands Farm Estate
    Goatsmoor Lane
    CM4 9RS Stock
    Unit 3
    Essex
    United Kingdom
    Director
    Oaklands Farm Estate
    Goatsmoor Lane
    CM4 9RS Stock
    Unit 3
    Essex
    United Kingdom
    UkBritish152275450001
    HALLETT, Brian Richard
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    United KingdomBritish93364310004
    HALLETT, James Richard
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    EnglandBritish72811620002
    KELLY, Peter
    26 Empress Avenue
    IG8 9EA Woodford Green
    Essex
    Director
    26 Empress Avenue
    IG8 9EA Woodford Green
    Essex
    British42869770003
    O'MEARA, Lee Patrick
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    Director
    Leigh House, Weald Road
    Brentwood
    CM14 4SX Essex
    EnglandBritish63630470008
    SIME, Andrew John
    1-5 Ingrave Road
    CM15 8AP Brentwood
    Essex
    Director
    1-5 Ingrave Road
    CM15 8AP Brentwood
    Essex
    British80498490001

    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