Floyd & Sons (Funeral Directors) Ltd

DataGardener
dissolved
Unknown

Floyd & Sons (funeral Directors) Ltd

04355006Private Limited With Share Capital

Unit 8, Aaron House, Forest Road, Hainault Business P, Ilford, IG63JP
Incorporated

17/01/2002

Company Age

24 years

Directors

2

Employees

SIC Code

96030

Risk

not scored

Company Overview

Registration, classification & business activity

Floyd & Sons (funeral Directors) Ltd (04355006) is a private limited with share capital incorporated on 17/01/2002 (24 years old) and registered in ilford, IG63JP. The company operates under SIC code 96030 - funeral and related activities.

Private Limited With Share Capital
SIC: 96030
Unknown
Incorporated 17/01/2002
IG63JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:26-04-2016
Gazette Notice Voluntary
Category:Gazette
Date:09-02-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2012
Termination Director Company With Name
Category:Officers
Date:15-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-11-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-11-2012
Legacy
Category:Mortgage
Date:07-08-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Legacy
Category:Mortgage
Date:19-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:23-07-2009
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Officers
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2009
Legacy
Category:Mortgage
Date:25-03-2009
Legacy
Category:Annual Return
Date:23-02-2009
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Address
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2008
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:20-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2006
Legacy
Category:Annual Return
Date:11-01-2006
Legacy
Category:Officers
Date:18-06-2005
Legacy
Category:Officers
Date:07-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2005
Legacy
Category:Annual Return
Date:06-01-2005
Legacy
Category:Mortgage
Date:18-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2004
Legacy
Category:Annual Return
Date:15-01-2004
Legacy
Category:Accounts
Date:07-09-2003
Legacy
Category:Annual Return
Date:29-05-2003
Legacy
Category:Officers
Date:01-11-2002
Legacy
Category:Officers
Date:01-11-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2002
Incorporation Company
Category:Incorporation
Date:17-01-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date31/03/2015
Latest Accounts30/06/2014

Trading Addresses

Unit 8, Arron House, Forest Road, Hainault Business Park, Ilford, Essex, IG63JPRegistered

Contact

Unit 8, Aaron House, Forest Road, Hainault Business P, Ilford, IG63JP