Company NameFloor My Home Limited
Company StatusDissolved
Company Number06431362
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 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 NameMr Richard Joseph Hodges
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Director NameMr Robert Adrian Hodges
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Secretary NameMr David Vizor
StatusClosed
Appointed28 February 2011(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Director NameMr Michael Coleman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Parjinder Singh Sangha
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMr Parjinder Singh Sangha
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 New Town Row
Birmingham
West Midlands
B6 4HA
Director NameMr Robert Drayson Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Turnover£33,969,959
Gross Profit£17,080,189
Net Worth-£1,727,902
Cash£113,553
Current Liabilities£7,869,794

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 September 2022Final Gazette dissolved following liquidation (1 page)
20 June 2022Notice of final account prior to dissolution (22 pages)
18 January 2022Progress report in a winding up by the court (18 pages)
15 March 2021Termination of appointment of Robert Drayson Marsh as a director on 9 May 2011 (1 page)
2 February 2021Progress report in a winding up by the court (18 pages)
14 February 2020Notice of removal of liquidator by court (11 pages)
6 February 2020Progress report in a winding up by the court (19 pages)
18 February 2019Progress report in a winding up by the court (9 pages)
16 January 2018Progress report in a winding up by the court (19 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
16 November 2017Appointment of a liquidator (3 pages)
16 November 2017Appointment of a liquidator (3 pages)
10 February 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016 (13 pages)
10 February 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016 (13 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
22 January 2016INSOLVENCY:re progress report 04/12/2014-03/12/2015 (13 pages)
22 January 2016INSOLVENCY:re progress report 04/12/2014-03/12/2015 (13 pages)
5 February 2015Insolvency:re progress report 04/122013-03/12/2014 (13 pages)
5 February 2015Insolvency:re progress report 04/122013-03/12/2014 (13 pages)
2 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 January 2014Insolvency:annual progress report (11 pages)
23 January 2014Insolvency:annual progress report (11 pages)
7 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2013Notice of Constitution of Committee (2 pages)
9 July 2013Notice of Constitution of Committee (2 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 December 2012Registered office address changed from 12a Church Street Warwick CV34 4AB on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from 12a Church Street Warwick CV34 4AB on 14 December 2012 (2 pages)
11 December 2012Appointment of a liquidator (1 page)
11 December 2012Appointment of a liquidator (1 page)
16 November 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 November 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 September 2012Notice of a court order ending Administration (29 pages)
10 September 2012Order of court to wind up (2 pages)
10 September 2012Order of court to wind up (2 pages)
10 September 2012Notice of a court order ending Administration (29 pages)
29 March 2012Administrator's progress report to 23 February 2012 (21 pages)
29 March 2012Administrator's progress report to 23 February 2012 (21 pages)
9 November 2011Result of meeting of creditors (3 pages)
9 November 2011Result of meeting of creditors (3 pages)
9 November 2011Amended certificate of constitution of creditors' committee (1 page)
9 November 2011Amended certificate of constitution of creditors' committee (1 page)
21 October 2011Statement of administrator's proposal (61 pages)
21 October 2011Statement of administrator's proposal (61 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Appointment of an administrator (1 page)
30 August 2011Registered office address changed from 74 New Town Row Birmingham West Midlands B6 4HA United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 74 New Town Row Birmingham West Midlands B6 4HA United Kingdom on 30 August 2011 (1 page)
30 August 2011Appointment of an administrator (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2011Termination of appointment of James Hodkinson as a director (1 page)
30 May 2011Termination of appointment of James Hodkinson as a director (1 page)
31 March 2011Termination of appointment of Parjinder Sangha as a director (1 page)
31 March 2011Termination of appointment of Michael Coleman as a director (1 page)
31 March 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Robert Drayson Marsh as a director (2 pages)
31 March 2011Termination of appointment of Parjinder Sangha as a secretary (1 page)
31 March 2011Appointment of Mr David Vizor as a secretary (1 page)
31 March 2011Appointment of Mr David Vizor as a secretary (1 page)
31 March 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Parjinder Sangha as a secretary (1 page)
31 March 2011Appointment of Mr James Clifford Hodkinson as a director (2 pages)
31 March 2011Appointment of Mr James Clifford Hodkinson as a director (2 pages)
31 March 2011Termination of appointment of Michael Coleman as a director (1 page)
31 March 2011Appointment of Mr Robert Drayson Marsh as a director (2 pages)
31 March 2011Termination of appointment of Parjinder Sangha as a director (1 page)
10 February 2011Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 3,501,796
(5 pages)
10 February 2011Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 3,501,796
(5 pages)
10 February 2011Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Richard Joseph Hodges on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Robert Adrian Hodges on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Parjinder Singh Sangha on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Michael Coleman on 9 February 2011 (2 pages)
7 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
7 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 3,501,796.00
(5 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 3,501,796.00
(5 pages)
18 March 2010Full accounts made up to 31 July 2009 (39 pages)
18 March 2010Full accounts made up to 31 July 2009 (39 pages)
15 March 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000
(4 pages)
15 December 2009Director's details changed for Mr Parjinder Singh Sangha on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Coleman on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Parjinder Singh Sangha on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Parjinder Singh Sangha on 15 December 2009 (1 page)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Robert Adrian Hodges on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Robert Adrian Hodges on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Richard Joseph Hodges on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Joseph Hodges on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Parjinder Singh Sangha on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Coleman on 15 December 2009 (2 pages)
3 November 2009Amended accounts made up to 31 July 2008 (1 page)
3 November 2009Amended accounts made up to 31 July 2008 (1 page)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 August 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 August 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (10 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2008Return made up to 19/11/08; full list of members (10 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2008Secretary appointed parjinder singh sangha (2 pages)
27 March 2008Director appointed robert adrian hodges (2 pages)
27 March 2008Director appointed richard joseph hodges (2 pages)
27 March 2008Secretary appointed parjinder singh sangha (2 pages)
27 March 2008Director appointed richard joseph hodges (2 pages)
27 March 2008Director appointed parjinder singh sangha (2 pages)
27 March 2008Director appointed michael coleman (2 pages)
27 March 2008Director appointed robert adrian hodges (2 pages)
27 March 2008Director appointed michael coleman (2 pages)
27 March 2008Director appointed parjinder singh sangha (2 pages)
8 February 2008Ad 19/11/07--------- £ si 800@1=800 £ ic 125/925 (2 pages)
8 February 2008Nc inc already adjusted 19/11/07 (1 page)
8 February 2008Ad 19/11/07--------- £ si 50@1=50 £ ic 75/125 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2008Nc inc already adjusted 19/11/07 (1 page)
8 February 2008Ad 19/11/07--------- £ si 800@1=800 £ ic 125/925 (2 pages)
8 February 2008Ad 19/11/07--------- £ si 50@1=50 £ ic 75/125 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Ad 19/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Ad 19/11/07--------- £ si 24@1=24 £ ic 51/75 (2 pages)
24 January 2008Ad 19/11/07--------- £ si 24@1=24 £ ic 51/75 (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Ad 19/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 November 2007Incorporation (14 pages)
19 November 2007Incorporation (14 pages)