Company NameFiora Limited
Company StatusDissolved
Company Number04749415
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NamePlayray Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amrik Gharial
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(6 days after company formation)
Appointment Duration6 years, 9 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Plantation Place
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FP
Secretary NameMr Amrik Gharial
NationalityBritish
StatusClosed
Appointed06 May 2003(6 days after company formation)
Appointment Duration6 years, 9 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Plantation Place
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FP
Director NameMr Nirmal Singh Gharial
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plantation Place
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address311 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,846
Cash£7,258
Current Liabilities£25,382

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Registered office changed on 30/07/2009 from 21 plantation place shenley brook end milton keynes MK5 7FP (1 page)
30 July 2009Registered office changed on 30/07/2009 from 21 plantation place shenley brook end milton keynes MK5 7FP (1 page)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Appointment terminated director nirmal gharial (1 page)
12 May 2009Appointment Terminated Director nirmal gharial (1 page)
12 December 2008Compulsory strike-off action has been discontinued (1 page)
12 December 2008Compulsory strike-off action has been discontinued (1 page)
11 December 2008Return made up to 30/04/08; full list of members (4 pages)
11 December 2008Return made up to 30/04/08; full list of members (4 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Return made up to 30/04/07; full list of members (2 pages)
20 November 2007Return made up to 30/04/07; full list of members (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2006Return made up to 30/04/06; full list of members (7 pages)
8 November 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(7 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 21 plantation place shenley brook end milton keynes MK5 7FP (1 page)
5 March 2004Registered office changed on 05/03/04 from: 21 plantation place shenley brook end milton keynes MK5 7FP (1 page)
4 September 2003Company name changed playray LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed playray LIMITED\certificate issued on 04/09/03 (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
15 May 2003Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 April 2003Incorporation (18 pages)
30 April 2003Incorporation (18 pages)