Company NameFloringo Limited
Company StatusDissolved
Company Number01714824
CategoryPrivate Limited Company
Incorporation Date14 April 1983(41 years ago)
Dissolution Date12 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Desmond Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 12 November 2015)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodwicks
Maple Cross
Rickmansworth
Hertfordshire
WD3 2TL
Director NameMr Miron Davidson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressD 8110 Murnau-Westried
Wm Bohmer Str West Germany
Germany
Secretary NameMr Desmond Johnson
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodwicks
Maple Cross
Rickmansworth
Hertfordshire
WD3 2TL
Secretary NamePeter John Hayes
NationalityBritish
StatusResigned
Appointed15 September 2000(17 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 January 2012)
RoleCompany Director
Correspondence Address1 Hadrian Close
St Albans
Hertfordshire
AL3 4JY
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2000)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Contact

Websitefloringo.net
Telephone020 85873400
Telephone regionLondon

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

850k at £1Mr Desmond S. Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£253,143
Cash£25,909
Current Liabilities£363,879

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
10 June 2015Liquidators statement of receipts and payments to 7 November 2014 (15 pages)
10 June 2015Liquidators' statement of receipts and payments to 7 November 2014 (15 pages)
10 June 2015Liquidators statement of receipts and payments to 7 November 2014 (15 pages)
10 June 2015Liquidators' statement of receipts and payments to 7 November 2014 (15 pages)
1 July 2014Notice of completion of voluntary arrangement (15 pages)
1 July 2014Notice of completion of voluntary arrangement (15 pages)
28 November 2013Registered office address changed from 5Th Floor Enterprise House 133 Blyth Road Hayes Middlesex UB3 1DD on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 5Th Floor Enterprise House 133 Blyth Road Hayes Middlesex UB3 1DD on 28 November 2013 (2 pages)
18 November 2013Statement of affairs with form 4.19 (6 pages)
18 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2013Statement of affairs with form 4.19 (6 pages)
20 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages)
20 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages)
20 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 850,000
(3 pages)
12 December 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 850,000
(3 pages)
12 December 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 850,000
(3 pages)
15 March 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 March 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 March 2012Termination of appointment of Peter Hayes as a secretary (1 page)
9 March 2012Termination of appointment of Peter Hayes as a secretary (1 page)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages)
22 September 2010Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 September 2009Return made up to 03/07/09; full list of members (5 pages)
23 September 2009Return made up to 03/07/09; full list of members (5 pages)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2009Return made up to 03/07/08; full list of members; amend (6 pages)
5 January 2009Return made up to 03/07/08; full list of members; amend (6 pages)
11 December 2008Full accounts made up to 30 June 2008 (12 pages)
11 December 2008Return made up to 03/07/08; full list of members (4 pages)
11 December 2008Full accounts made up to 30 June 2008 (12 pages)
11 December 2008Return made up to 03/07/08; full list of members (4 pages)
18 December 2007Full accounts made up to 30 June 2007 (12 pages)
18 December 2007Full accounts made up to 30 June 2007 (12 pages)
25 October 2007Return made up to 03/07/07; full list of members (6 pages)
25 October 2007Return made up to 03/07/07; full list of members (6 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
19 October 2006Return made up to 03/07/06; full list of members (6 pages)
19 October 2006Return made up to 03/07/06; full list of members (6 pages)
14 February 2006Full accounts made up to 30 June 2005 (13 pages)
14 February 2006Full accounts made up to 30 June 2005 (13 pages)
6 September 2005Return made up to 03/07/05; full list of members (6 pages)
6 September 2005Return made up to 03/07/05; full list of members (6 pages)
25 November 2004Full accounts made up to 30 June 2004 (13 pages)
25 November 2004Full accounts made up to 30 June 2004 (13 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
18 November 2003Full accounts made up to 30 June 2003 (15 pages)
18 November 2003Full accounts made up to 30 June 2003 (15 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
30 October 2002Full accounts made up to 30 June 2002 (13 pages)
30 October 2002Full accounts made up to 30 June 2002 (13 pages)
25 September 2002Return made up to 31/07/02; full list of members (6 pages)
25 September 2002Return made up to 31/07/02; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
7 December 2001Registered office changed on 07/12/01 from: enterprise house 155 blyth road hayes middlesex UB3 1DD (1 page)
7 December 2001Registered office changed on 07/12/01 from: enterprise house 155 blyth road hayes middlesex UB3 1DD (1 page)
10 October 2001Full accounts made up to 30 June 2001 (13 pages)
10 October 2001Full accounts made up to 30 June 2001 (13 pages)
13 September 2001Return made up to 31/07/01; full list of members (6 pages)
13 September 2001Return made up to 31/07/01; full list of members (6 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 30 June 2000 (14 pages)
2 November 2000Full accounts made up to 30 June 2000 (14 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 September 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 2000Full accounts made up to 30 June 1999 (13 pages)
27 January 2000Full accounts made up to 30 June 1999 (13 pages)
28 July 1999Auditor's resignation (1 page)
28 July 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
19 November 1998Return made up to 31/07/98; full list of members (6 pages)
19 November 1998Return made up to 31/07/98; full list of members (6 pages)
16 November 1998Nc inc already adjusted 05/06/98 (1 page)
16 November 1998Ad 05/06/98--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages)
16 November 1998Nc inc already adjusted 05/06/98 (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 November 1998Ad 05/06/98--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages)
21 June 1998Full accounts made up to 30 June 1997 (13 pages)
21 June 1998Full accounts made up to 30 June 1997 (13 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
30 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
8 August 1997Return made up to 31/07/97; change of members (6 pages)
8 August 1997Return made up to 31/07/97; change of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: 123 oatlands drive oatlands village weybridge surrey KT13 9LB (1 page)
8 April 1997Registered office changed on 08/04/97 from: 123 oatlands drive oatlands village weybridge surrey KT13 9LB (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
28 August 1996Nc inc already adjusted 29/12/92 (1 page)
28 August 1996Nc inc already adjusted 29/12/92 (1 page)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 August 1995Return made up to 31/07/95; no change of members (4 pages)
24 March 1995Return made up to 31/07/94; no change of members
  • 363(287) ‐ Registered office changed on 24/03/95
(4 pages)
24 March 1995Return made up to 31/07/94; no change of members
  • 363(287) ‐ Registered office changed on 24/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 April 1983Incorporation (18 pages)
14 April 1983Incorporation (18 pages)
14 April 1983Certificate of incorporation (1 page)
14 April 1983Certificate of incorporation (1 page)