About

Registered Number: 05861906
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Floreat Domus Ltd was setup in 2006. Currently we aren't aware of the number of employees at the the business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 23 November 2012 26 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 06 March 2014
TM02 - Termination of appointment of secretary 17 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 March 2013
AP03 - Appointment of secretary 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 24 August 2011
RESOLUTIONS - N/A 27 July 2011
SH19 - Statement of capital 27 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2011
CAP-SS - N/A 27 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 17 July 2011
CH01 - Change of particulars for director 17 July 2011
CH01 - Change of particulars for director 17 July 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 22 February 2010
CH03 - Change of particulars for secretary 29 January 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 03 July 2007
353 - Register of members 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.