Company NameFlorentine Systems Ltd
Company StatusDissolved
Company Number03621200
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmund Mark Florentine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameJason Flynn
NationalityBritish
StatusClosed
Appointed14 September 2012(14 years after company formation)
Appointment Duration3 years, 11 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameStephen Thomas Greenwood
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 87 Westgate Road
Newcastle Upon Tyne
NE1 4AE
Secretary NameStephen Gardiner
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years after company formation)
Appointment Duration11 years (resigned 14 September 2012)
RoleCompany Director
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

200 at £1Edmund Mark Florentine
100.00%
Ordinary

Financials

Year2014
Net Worth£41,800
Cash£47,099
Current Liabilities£7,695

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
2 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(4 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 October 2012Appointment of Jason Flynn as a secretary (3 pages)
8 October 2012Termination of appointment of Stephen Gardiner as a secretary (2 pages)
8 October 2012Appointment of Jason Flynn as a secretary (3 pages)
8 October 2012Termination of appointment of Stephen Gardiner as a secretary (2 pages)
25 September 2012Secretary's details changed for Stephen Gardiner on 25 August 2012 (2 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Edmund Mark Florentine on 25 August 2012 (2 pages)
25 September 2012Secretary's details changed for Stephen Gardiner on 25 August 2012 (2 pages)
25 September 2012Director's details changed for Edmund Mark Florentine on 25 August 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Director's details changed for Edmund Mark Florentine on 6 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Edmund Mark Florentine on 6 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Edmund Mark Florentine on 6 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2008Director's change of particulars / edmund florentine / 06/03/2008 (1 page)
10 March 2008Director's change of particulars / edmund florentine / 06/03/2008 (1 page)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 25/08/06; full list of members (2 pages)
5 October 2006Return made up to 25/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 25/08/05; full list of members (2 pages)
12 September 2005Return made up to 25/08/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 25/08/04; full list of members (6 pages)
15 September 2004Return made up to 25/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 September 2003Return made up to 25/08/03; full list of members (6 pages)
16 September 2003Return made up to 25/08/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 January 2003Ad 01/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 January 2003Ad 01/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 September 2002Return made up to 25/08/02; full list of members (6 pages)
20 September 2002Return made up to 25/08/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 September 2001New secretary appointed (1 page)
12 September 2001Return made up to 25/08/01; full list of members (6 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Return made up to 25/08/01; full list of members (6 pages)
12 September 2001New secretary appointed (1 page)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 September 2000Return made up to 25/08/00; full list of members (6 pages)
22 September 2000Return made up to 25/08/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 September 1999Return made up to 25/08/99; full list of members (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Return made up to 25/08/99; full list of members (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
25 August 1998Incorporation (11 pages)
25 August 1998Incorporation (11 pages)