GROUPE FLO (UK) LIMITED

Register to unlock more data on OkredoRegister

GROUPE FLO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01785774

Incorporation date

24/01/1984

Size

Unreported

Contacts

Registered address

Registered address

Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1984)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon07/01/2010
Notice of move from Administration to Dissolution on 2010-01-06
dot icon10/09/2009
Registered office changed on 11/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL
dot icon09/08/2009
Administrator's progress report to 2009-07-08
dot icon01/07/2009
Notice of extension of period of Administration
dot icon12/02/2009
Administrator's progress report to 2009-01-08
dot icon13/10/2008
Statement of affairs with form 2.15B/2.14B
dot icon04/09/2008
Statement of administrator's proposal
dot icon23/07/2008
Registered office changed on 24/07/2008 from 21 loudoun road st johns wood london NW8 0NB
dot icon14/07/2008
Appointment of an administrator
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon22/06/2006
Return made up to 31/12/05; full list of members
dot icon22/06/2006
Director resigned
dot icon10/01/2005
Full accounts made up to 2002-12-31
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Director's particulars changed
dot icon22/09/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/06/2004
Director resigned
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Registered office changed on 06/01/04
dot icon03/05/2003
Return made up to 31/12/02; full list of members
dot icon03/05/2003
Registered office changed on 04/05/03
dot icon05/10/2002
Secretary resigned;director resigned
dot icon05/10/2002
Director resigned
dot icon05/10/2002
Director resigned
dot icon05/10/2002
New secretary appointed;new director appointed
dot icon05/10/2002
New director appointed
dot icon05/10/2002
New director appointed
dot icon04/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/06/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
New director appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon01/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon01/01/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/10/2001
Director resigned
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Return made up to 31/12/00; full list of members
dot icon08/03/2001
Director resigned
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon26/04/2000
New secretary appointed
dot icon20/01/2000
Secretary resigned
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Full group accounts made up to 1998-12-31
dot icon05/12/1999
New director appointed
dot icon28/11/1999
Director resigned
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/05/1999
New secretary appointed;new director appointed
dot icon22/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon17/02/1999
Secretary resigned;director resigned
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
Secretary resigned;director resigned
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Full group accounts made up to 1996-12-31
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Return made up to 31/12/96; full list of members
dot icon26/10/1996
Full group accounts made up to 1995-12-31
dot icon11/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon28/02/1996
Director resigned;new director appointed
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon02/01/1996
Director resigned
dot icon29/11/1995
Full group accounts made up to 1995-03-31
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon26/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1995
Director resigned;new director appointed
dot icon13/06/1995
New secretary appointed
dot icon14/05/1995
Ad 09/05/95--------- £ si 2000000@1=2000000 £ ic 555796/2555796
dot icon14/05/1995
Nc inc already adjusted 09/05/95
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Resolutions
dot icon17/04/1995
Secretary resigned;new director appointed
dot icon08/04/1995
New director appointed
dot icon30/03/1995
Certificate of change of name
dot icon02/03/1995
Return made up to 31/12/94; full list of members
dot icon31/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon30/10/1994
Ad 18/10/94--------- £ si 500000@1=500000 £ ic 55796/555796
dot icon30/10/1994
Nc inc already adjusted 18/10/94
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon26/10/1994
Certificate of change of name
dot icon26/10/1994
Certificate of change of name
dot icon13/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Director resigned
dot icon31/08/1994
Auditor's resignation
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon15/03/1994
Ad 18/11/93-24/12/93 £ si 4607@1
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon07/02/1994
Full group accounts made up to 1993-03-31
dot icon10/01/1994
Ad 24/11/93-24/12/93 £ si 4607@1=4607 £ ic 51189/55796
dot icon06/07/1993
£ ic 52733/51189 07/06/93 £ sr 1544@1=1544
dot icon24/06/1993
Resolutions
dot icon17/03/1993
£ ic 61846/52733 11/03/93 £ sr 9113@1=9113
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon12/11/1992
Full group accounts made up to 1992-03-31
dot icon03/11/1992
New director appointed
dot icon16/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Resolutions
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Registered office changed on 13/11/91 from: 21 devonshire street london W1N 1FN
dot icon08/01/1991
Return made up to 25/10/90; full list of members
dot icon08/01/1991
Registered office changed on 09/01/91 from: c/o davis druckman sackville house 4O piccadilly london W1V 9PA
dot icon20/12/1990
Full group accounts made up to 1990-03-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1990
Accounting reference date shortened from 05/03 to 31/03
dot icon20/11/1989
Full group accounts made up to 1989-03-05
dot icon27/09/1989
Particulars of mortgage/charge
dot icon29/06/1989
Certificate of change of name
dot icon27/06/1989
Full group accounts made up to 1988-04-03
dot icon27/06/1989
Return made up to 31/12/88; full list of members
dot icon04/06/1989
Secretary resigned;new secretary appointed
dot icon16/05/1989
Registered office changed on 17/05/89 from: c/o stanton druckman eldon chambers 30/32 fleet street london EC4Y 1AJ
dot icon09/03/1989
Accounting reference date shortened from 31/03 to 05/03
dot icon15/08/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Return made up to 31/12/87; full list of members
dot icon19/05/1988
Memorandum and Articles of Association
dot icon15/05/1988
Full accounts made up to 1987-03-29
dot icon13/04/1988
Wd 09/03/88 ad 25/09/87--------- £ si 7728@1=7728 £ ic 49198/56926
dot icon27/03/1988
Resolutions
dot icon27/03/1988
Resolutions
dot icon22/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon24/06/1987
Registered office changed on 25/06/87 from: chronicle house 72-78 fleet street london EC4Y 1HY
dot icon22/03/1987
Accounts for a small company made up to 1986-03-30
dot icon22/03/1987
Return made up to 31/12/86; full list of members
dot icon10/02/1987
Particulars of mortgage/charge
dot icon26/06/1986
Gazettable document
dot icon19/02/1984
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luneau, Didier
Director
31/03/1995 - 01/02/1996
1
Chartier, Patrick
Director
01/10/1999 - 29/04/2002
1
Brayer, Jean Paul
Director
01/02/1996 - 18/09/2001
1
Michael, Constantinos
Director
01/06/2002 - 25/05/2004
9
Hough, Wayne
Director
05/03/2001 - 29/04/2002
1

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 GROUPE FLO (UK) LIMITED

GROUPE FLO (UK) LIMITED is an(a) Dissolved company incorporated on 24/01/1984 with the registered office located at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUPE FLO (UK) LIMITED?

toggle

GROUPE FLO (UK) LIMITED is currently Dissolved. It was registered on 24/01/1984 and dissolved on 12/04/2010.

Where is GROUPE FLO (UK) LIMITED located?

toggle

GROUPE FLO (UK) LIMITED is registered at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does GROUPE FLO (UK) LIMITED do?

toggle

GROUPE FLO (UK) LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for GROUPE FLO (UK) LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.