Company NameFlorentia Limited
Company StatusDissolved
Company Number07290103
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)
Dissolution Date8 July 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMartin John Greaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Stockton On Tees
Cleveland
TS18 3TS
Director NameMichelle Claire Greaves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Stockton On Tees
Cleveland
TS18 3TS

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £0.5Martin Greaves
50.00%
Ordinary
1 at £0.5Michelle Greaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,946
Cash£2,005
Current Liabilities£29,936

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 June 2014Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 15E Redwell Court Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN England on 2 June 2014 (2 pages)
25 April 2014Appointment of a voluntary liquidator (2 pages)
25 April 2014Statement of affairs with form 4.19 (6 pages)
25 April 2014Statement of affairs with form 4.19 (6 pages)
25 April 2014Appointment of a voluntary liquidator (2 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Director's details changed for Martin John Greaves on 30 June 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Director's details changed for Michelle Claire Greaves on 30 June 2013 (2 pages)
3 July 2013Director's details changed for Michelle Claire Greaves on 30 June 2013 (2 pages)
3 July 2013Director's details changed for Martin John Greaves on 30 June 2013 (2 pages)
8 June 2013Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 55 Collingsway Darlington Co Durham DL2 2FD England on 8 June 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)