Company NameFloridita Productions Limited
Company StatusDissolved
Company Number04000198
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 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 NameRichard Gostelow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleAdvertising Executive
Correspondence Address23 Bridgford Street
London
SW18 3TQ
Director NameIan Edwin Shepherd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleAdvertising Exxecutive
Correspondence AddressBulls Lodge Farm
Generals Lane, Boreham
Chelmsford
Essex
CM3 3HN
Secretary NameIan Edwin Shepherd
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleAdvertising Exxecutive
Correspondence AddressBulls Lodge Farm
Generals Lane, Boreham
Chelmsford
Essex
CM3 3HN
Director NameAnthony McGee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 15 February 2005)
RolePhotographer
Correspondence AddressApartment 27 The Canal Building
135 Shepherdess Walk
London
N1 7RR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 November 2004First Gazette notice for compulsory strike-off (1 page)
23 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 23/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Ad 19/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2001Registered office changed on 16/03/01 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 July 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
23 May 2000Incorporation (16 pages)