RCS update : on 27/04/2026
FLORIADE DESIGNS LTD
Inactive since 25/11/2014
•01487432
Address
9 Fords Lane Colchester CO4 5FS Essex
Activity
Other retail sale not in stores, stalls or markets
Incorporation
25/03/1980
Legal information
FLORIADE DESIGNS LTD
Number
01487432
Legal form
Private limited company
Legal situation
other
Activity
FLORIADE DESIGNS LTD
Code SIC
47990•Other retail sale not in stores, stalls or markets
Fields of activity
Other retail sale not in stores, stalls or markets
Officers and representatives
FLORIADE DESIGNS LTD
3 officers and representatives
Quality: Secretary
Nationality: British
Address: 9 Fords Lane CO4 5FS Colchester
Quality: Director
Nationality: British
Date of birth: 03/1944
Address: 9 Fords Lane CO4 5FS Colchester
Quality: Director
Nationality: British
Date of birth: 11/1942
Address: 9 Fords Lane CO4 5FS Colchester
Ultimate beneficial owners
FLORIADE DESIGNS LTD
No data currently available...
Filling history
FLORIADE DESIGNS LTD
39 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
25/11/2014
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
12/08/2014
Application to strike the company off the register
Application to strike the company off the register
04/08/2014
Annual return made up to 11 March 2014 with full list of shareholders - Statement of capital on 2 April 2014
Annual return made up to 11 March 2014 with full list of shareholders - Statement of capital on 2 April 2014
02/04/2014
Annual return made up to 11 March 2013 with full list of shareholders
Annual return made up to 11 March 2013 with full list of shareholders
03/04/2013
Annual return made up to 11 March 2012 with full list of shareholders
Annual return made up to 11 March 2012 with full list of shareholders
11/04/2012
Annual return made up to 11 March 2011 with full list of shareholders
Annual return made up to 11 March 2011 with full list of shareholders
02/04/2011
Annual return made up to 11 March 2010 with full list of shareholders
Annual return made up to 11 March 2010 with full list of shareholders
12/04/2010
Director's details changed for Michael John William Towse on 11 April 2010
Director's details changed for Michael John William Towse on 11 April 2010
12/04/2010
Director's details changed for Brenda Anne Towse on 11 April 2010
Director's details changed for Brenda Anne Towse on 11 April 2010
12/04/2010
Return made up to 11/03/09; full list of members
Return made up to 11/03/09; full list of members
11/03/2009
Return made up to 11/03/08; full list of members
Return made up to 11/03/08; full list of members
02/06/2008
Return made up to 11/03/07; full list of members
Return made up to 11/03/07; full list of members
02/05/2007
Return made up to 11/03/06; full list of members
Return made up to 11/03/06; full list of members
24/04/2006
Return made up to 11/03/05; full list of members - legacy
Return made up to 11/03/05; full list of members - legacy
23/03/2005
Return made up to 11/03/04; full list of members - legacy
Return made up to 11/03/04; full list of members - legacy
26/03/2004
Certificate of change of name
Certificate of change of name
09/02/2004
Return made up to 11/03/03; full list of members - legacy
Return made up to 11/03/03; full list of members - legacy
09/06/2003
Registered office changed on 24/05/03 from: 199 wingletye lane hornchurch essex RM11 3AL
Registered office changed on 24/05/03 from: 199 wingletye lane hornchurch essex RM11 3AL
24/05/2003
Return made up to 11/03/02; full list of members
Return made up to 11/03/02; full list of members
18/03/2002
Return made up to 20/03/01; full list of members
Return made up to 20/03/01; full list of members
24/05/2001
Return made up to 20/03/00; full list of members - legacy
Return made up to 20/03/00; full list of members - legacy
24/03/2000
Return made up to 20/03/99; no change of members
Return made up to 20/03/99; no change of members
22/04/1999
Return made up to 20/03/98; full list of members
Return made up to 20/03/98; full list of members
25/03/1998
Return made up to 20/03/97; no change of members
Return made up to 20/03/97; no change of members
25/03/1997
Return made up to 20/03/96; no change of members
Return made up to 20/03/96; no change of members
26/03/1996
Return made up to 20/03/95; full list of members - legacy
Return made up to 20/03/95; full list of members - legacy
21/03/1995
Registered office changed on 14/02/95 from: wingletye house 127 wingletye lane hornchurch essex RM11 3AT
Registered office changed on 14/02/95 from: wingletye house 127 wingletye lane hornchurch essex RM11 3AT
14/02/1995
Return made up to 20/03/94; no change of members
Return made up to 20/03/94; no change of members
22/03/1994
Return made up to 20/03/93; no change of members
Return made up to 20/03/93; no change of members
04/04/1993
Return made up to 20/03/92; full list of members
Return made up to 20/03/92; full list of members
02/07/1992
Return made up to 20/03/91; no change of members
Return made up to 20/03/91; no change of members
02/07/1991
Return made up to 20/03/90; no change of members
Return made up to 20/03/90; no change of members
15/06/1990
Return made up to 20/03/89; full list of members
Return made up to 20/03/89; full list of members
05/04/1989
Registered office changed on 17/05/88 from: 17 wallenger ave gidea park romford essex
Registered office changed on 17/05/88 from: 17 wallenger ave gidea park romford essex
17/05/1988
Return made up to 14/04/88; full list of members
Return made up to 14/04/88; full list of members
03/05/1988
Return made up to 30/04/87; full list of members
Return made up to 30/04/87; full list of members
31/07/1987
A selection of documents registered before 1 January 1987
A selection of documents registered before 1 January 1987
01/01/1987
Return made up to 30/11/85; full list of members
Return made up to 30/11/85; full list of members
30/05/1986
Annual accounts
FLORIADE DESIGNS LTD
30 documents
Total exemption small company accounts made up to 30 April 2014
20/07/2014
Total exemption small company accounts made up to 30 April 2013
30/07/2013
Total exemption small company accounts made up to 30 April 2012
11/07/2012
Total exemption full accounts made up to 30 April 2011
12/08/2011
Total exemption full accounts made up to 30 April 2010
28/09/2010
Total exemption full accounts made up to 30 April 2009
26/10/2009
Total exemption full accounts made up to 30 April 2008
08/09/2008
Total exemption full accounts made up to 30 April 2007
26/09/2007
Total exemption full accounts made up to 30 April 2006
15/08/2006
Total exemption full accounts made up to 30 April 2005
14/06/2005
Total exemption full accounts made up to 30 April 2004
23/12/2004
Total exemption full accounts made up to 30 April 2003
04/12/2003
Total exemption small company accounts made up to 30 April 2002
09/02/2003
Total exemption small company accounts made up to 30 April 2001
22/02/2002
Accounts for a small company made up to 30 April 2000
19/01/2001
Accounts for a small company made up to 30 April 1999
03/02/2000
Accounts for a small company made up to 30 April 1998
21/01/1999
Accounts for a small company made up to 30 April 1997
12/02/1998
Accounts for a small company made up to 30 April 1996
03/03/1997
Accounts for a small company made up to 30 April 1995
27/02/1996
Financial statements 1994
30/04/1994
Financial statements 1993
30/04/1993
Financial statements 1992
30/04/1992
Financial statements 1991
30/04/1991
Financial statements 1990
30/04/1990
Financial statements 1989
30/04/1989
Financial statements 1988
30/04/1988
Financial statements 1987
30/04/1987
Financial statements 1986
30/04/1986
Financial statements 1985
30/04/1985
Contact informations
FLORIADE DESIGNS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
9 Fords Lane Colchester CO4 5FS Essex