Having been setup in 1985, Floyd & Associates Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Floyd & Associates Ltd. This business has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRISP, Russell Ian, Dr | 01 January 1995 | 19 November 2004 | 1 |
EAGLESHAM, Elizabeth | N/A | 20 March 2003 | 1 |
FLOYD, Robin Angus | N/A | 17 November 2004 | 1 |
MEDLER, Rhys Charles | 07 February 2005 | 10 April 2015 | 1 |
ORREN, Richard Jeremy | 07 February 2005 | 01 July 2016 | 1 |
PRIOR, Malcolm | 01 January 1995 | 03 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEGGINSON, Geoff | 30 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 August 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 June 2018 | |
DS01 - Striking off application by a company | 31 May 2018 | |
CS01 - N/A | 16 May 2018 | |
PSC07 - N/A | 16 May 2018 | |
PSC02 - N/A | 16 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
AA - Annual Accounts | 04 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 11 January 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
TM01 - Termination of appointment of director | 27 October 2016 | |
AP01 - Appointment of director | 08 July 2016 | |
AP01 - Appointment of director | 08 July 2016 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AP03 - Appointment of secretary | 11 November 2015 | |
TM02 - Termination of appointment of secretary | 11 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
TM01 - Termination of appointment of director | 07 September 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AD01 - Change of registered office address | 18 November 2014 | |
AA01 - Change of accounting reference date | 23 October 2014 | |
AA - Annual Accounts | 07 March 2014 | |
MR04 - N/A | 30 January 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA01 - Change of accounting reference date | 24 October 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
AA01 - Change of accounting reference date | 26 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 21 June 2011 | |
CH01 - Change of particulars for director | 09 June 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
AR01 - Annual Return | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
363a - Annual Return | 16 January 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
AA - Annual Accounts | 10 January 2008 | |
225 - Change of Accounting Reference Date | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
RESOLUTIONS - N/A | 30 December 2007 | |
RESOLUTIONS - N/A | 30 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 December 2007 | |
RESOLUTIONS - N/A | 27 December 2007 | |
RESOLUTIONS - N/A | 27 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2007 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 08 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 02 September 2005 | |
RESOLUTIONS - N/A | 21 June 2005 | |
RESOLUTIONS - N/A | 21 June 2005 | |
RESOLUTIONS - N/A | 21 June 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
363s - Annual Return | 13 January 2005 | |
169 - Return by a company purchasing its own shares | 29 December 2004 | |
AA - Annual Accounts | 29 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 20 February 2001 | |
363s - Annual Return | 08 February 2001 | |
AA - Annual Accounts | 31 January 2001 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 22 July 1999 | |
363a - Annual Return | 18 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 09 May 1996 | |
363s - Annual Return | 09 May 1996 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
AA - Annual Accounts | 01 August 1995 | |
288 - N/A | 20 February 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 27 April 1994 | |
363s - Annual Return | 04 February 1994 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 15 January 1993 | |
AA - Annual Accounts | 30 July 1992 | |
363b - Annual Return | 20 December 1991 | |
287 - Change in situation or address of Registered Office | 08 November 1991 | |
AA - Annual Accounts | 03 October 1991 | |
395 - Particulars of a mortgage or charge | 19 September 1991 | |
363a - Annual Return | 06 August 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 31 August 1989 | |
363 - Annual Return | 22 August 1989 | |
287 - Change in situation or address of Registered Office | 16 June 1989 | |
AC05 - N/A | 12 May 1989 | |
AA - Annual Accounts | 28 July 1987 | |
288 - N/A | 24 June 1987 | |
363 - Annual Return | 24 June 1987 | |
CERTNM - Change of name certificate | 17 October 1985 | |
NEWINC - New incorporation documents | 12 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2010 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on 3 march 2004 and | 19 December 2003 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 19TH february 2001 and | 19 February 2001 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland on 31ST january 2001 | 22 December 2000 | Fully Satisfied |
N/A |
Debenture | 29 May 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 29 August 1991 | Fully Satisfied |
N/A |