POCKET FLORENCE LIMITED

10-14 Accommodation Road, Golders Green, NW11 8ED, London
StatusDISSOLVED
Company No.07384474
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 8 months, 1 day

SUMMARY

POCKET FLORENCE LIMITED is an dissolved private limited company with number 07384474. It was incorporated 13 years, 8 months, 27 days ago, on 22 September 2010 and it was dissolved 7 years, 8 months, 1 day ago, on 18 October 2016. The company address is 10-14 Accommodation Road, Golders Green, NW11 8ED, London.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

New address: 10-14 Accommodation Road Golders Green London NW11 8ED

Old address: C/O Grunberg & Co. Limited 10-14 Accommodation Road London NW11 8ED

Change date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bowler

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bryer

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ling Mack

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: C/O Grunberg & Co 10-14 Accommodation Road London London NW11 8ED United Kingdom

Change date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: Beaumont House 47 Mount Pleasant London Wc1X Oae

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bb Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ling Lee Mack

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alex Bowler

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Peter Bryer

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jennings

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2010

Action Date: 24 Nov 2010

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2010-11-24

Documents

View document PDF

Resolution

Date: 08 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bb Directorship Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bb Directorship Services Limited

Change date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Levinger

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Peter Chick

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHO PEAK CONSULTANCY LTD

SHAW LANE HOUSE SHAW LANE,ASHBOURNE,DE6 1QJ

Number:08036605
Status:ACTIVE
Category:Private Limited Company

FOLLY HOUSE LIMITED

FOLLY HOUSE,PENZANCE,TR18 4HH

Number:04927993
Status:ACTIVE
Category:Private Limited Company

IRONIC NAME LIMITED

AVALAND HOUSE,HEMEL HEMPSTEAD,,HP3 9SD

Number:07779169
Status:ACTIVE
Category:Private Limited Company

M A ROCHDALE LIMITED

1A SUMMER STREET,ROCHDALE,OL16 1SY

Number:09246496
Status:ACTIVE
Category:Private Limited Company

MISSION RWANDA LIMITED

LODGE HOUSE,DUNFERMLINE,KY12 7DT

Number:SC345684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEVENOAKS CLEANERS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11249518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source