About

Registered Number: 04048643
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 6 months ago)
Registered Address: Unit 26 Hexagon House, Avenue Four, Witney, Oxfordshire, OX28 4BN,

 

Established in 2000, Floremus Ltd have registered office in Witney in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed in the Companies House registry. We do not know the number of employees at Floremus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVILLE, Philip Andrew 01 February 2011 20 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
L64.07 - Release of Official Receiver 08 July 2014
COCOMP - Order to wind up 14 May 2013
DISS16(SOAS) - N/A 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 16 May 2012
TM02 - Termination of appointment of secretary 23 April 2012
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 15 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2011
RESOLUTIONS - N/A 02 June 2011
CERTNM - Change of name certificate 13 April 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
CONNOT - N/A 06 April 2011
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AA - Annual Accounts 14 April 2010
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 12 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
225 - Change of Accounting Reference Date 24 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 November 2004
363s - Annual Return 08 September 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 10 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2010 Outstanding

N/A

Legal & general charge 27 March 2008 Outstanding

N/A

All assets debenture 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.