FLOREMUS LIMITED

Register to unlock more data on OkredoRegister

FLOREMUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048643

Incorporation date

06/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 26 Hexagon House, Avenue Four, Witney, Oxfordshire OX28 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2000)
dot icon07/10/2014
Final Gazette dissolved following liquidation
dot icon07/07/2014
Completion of winding up
dot icon13/05/2013
Order of court to wind up
dot icon28/01/2013
Compulsory strike-off action has been suspended
dot icon03/12/2012
First Gazette notice for compulsory strike-off
dot icon15/05/2012
Registered office address changed from Daaker House Unit 6 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA on 2012-05-16
dot icon22/04/2012
Termination of appointment of Philip Saville as a secretary
dot icon18/08/2011
Director's details changed for Mr David Walker Merriman on 2011-08-19
dot icon14/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/08/2011
Previous accounting period shortened from 2011-11-30 to 2011-05-31
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon22/06/2011
Consolidation and sub-division of shares on 2011-05-05
dot icon01/06/2011
Resolutions
dot icon12/04/2011
Certificate of change of name
dot icon07/04/2011
Appointment of Philip Andrew Saville as a secretary
dot icon07/04/2011
Termination of appointment of Claire Merriman as a secretary
dot icon05/04/2011
Change of name notice
dot icon12/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/04/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon11/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 07/08/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 07/08/07; full list of members
dot icon20/02/2007
Registered office changed on 21/02/07 from: daaker house two rivers station lane witney oxfordshire OX28 4BH
dot icon18/09/2006
Return made up to 07/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2005
Return made up to 07/08/05; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Registered office changed on 02/03/05 from: 57 ducklington lane witney oxfordshire OX28 5JE
dot icon23/12/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon23/12/2004
Accounts for a dormant company made up to 2003-08-31
dot icon28/11/2004
Return made up to 07/08/04; full list of members; amend
dot icon07/09/2004
Return made up to 07/08/04; full list of members
dot icon29/03/2004
Return made up to 31/01/04; full list of members
dot icon14/03/2004
Registered office changed on 15/03/04 from: waterside court witan way witney oxfordshire OX8 6FE
dot icon17/10/2003
Return made up to 07/08/03; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/08/2003
Registered office changed on 29/08/03 from: jameson the old tannery hensington road, woodstock oxfordshire OX20 1JL
dot icon08/09/2002
Return made up to 07/08/02; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon16/08/2001
Return made up to 07/08/01; full list of members
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 13/09/00 from: the old tannery hensington road woodstock oxfordshire OX20 1JL
dot icon10/09/2000
Secretary resigned
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Registered office changed on 11/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon06/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
07/08/2000 - 07/08/2000
9756
Graeme, Dorothy May
Nominee Secretary
07/08/2000 - 07/08/2000
5580
Merriman, David Walker
Director
07/08/2000 - Present
2
Merriman, Claire Anne
Secretary
07/08/2000 - 31/01/2011
-
Saville, Philip Andrew
Secretary
01/02/2011 - 20/04/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOREMUS LIMITED

FLOREMUS LIMITED is an(a) Dissolved company incorporated on 06/08/2000 with the registered office located at Unit 26 Hexagon House, Avenue Four, Witney, Oxfordshire OX28 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOREMUS LIMITED?

toggle

FLOREMUS LIMITED is currently Dissolved. It was registered on 06/08/2000 and dissolved on 07/10/2014.

Where is FLOREMUS LIMITED located?

toggle

FLOREMUS LIMITED is registered at Unit 26 Hexagon House, Avenue Four, Witney, Oxfordshire OX28 4BN.

What does FLOREMUS LIMITED do?

toggle

FLOREMUS LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for FLOREMUS LIMITED?

toggle

The latest filing was on 07/10/2014: Final Gazette dissolved following liquidation.