Company NameFlorence Associates Limited
Company StatusDissolved
Company Number08491415
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wayne Charles Denham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Malin Close
Lordshill
Southampton
SO16 8BX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed16 April 2013(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Neil Spokes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Atterton Road
Haverhill
CB9 7SR

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Wayne Charles Denham
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,694
Cash£169
Current Liabilities£10,863

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(15 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(15 pages)
2 December 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 December 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
15 October 2013Registered office address changed from 44 Atterton Road Haverhill CB9 7SR United Kingdom on 15 October 2013 (1 page)
15 October 2013Appointment of Mr Wayne Charles Denham as a director on 16 April 2013 (2 pages)
15 October 2013Termination of appointment of Neil Spokes as a director on 16 April 2013 (1 page)
15 October 2013Registered office address changed from 44 Atterton Road Haverhill CB9 7SR United Kingdom on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Neil Spokes as a director on 16 April 2013 (1 page)
15 October 2013Appointment of Mr Wayne Charles Denham as a director on 16 April 2013 (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)