About

Registered Number: 04603831
Date of Incorporation: 28/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Floralux Ltd was founded on 28 November 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Hatton, Raymond, Mackness, Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Raymond 28 November 2002 - 1
MACKNESS, Denis 28 November 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 22 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 December 2017
PSC04 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 December 2009
AD01 - Change of registered office address 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 14 July 2006
287 - Change in situation or address of Registered Office 22 February 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 19 July 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 31 July 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.