Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Florence Corporation Ltd
Florence Corporation Ltd is a dissolved company incorporated on 4 June 2007 with the registered office located in Marlow, Buckinghamshire. Florence Corporation Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2014
(11 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06268003
Private limited company
Age
18 years
Incorporated
4 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Florence Corporation Ltd
Contact
Address
81 Station Road
Marlow
Bucks
SL7 1NS
Same address for the past
12 years
Companies in SL7 1NS
Telephone
Unreported
Email
Unreported
Website
Wrs-uk.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Andrew Stuart Halse
Director • Secretary • British • Lives in Spain • Born in Sep 1966
Peter Richard Hallett
Director • Software Development Director • British • Lives in UK • Born in Nov 1979
Emma Elizabeth Leschenko
Director • British • Lives in Spain • Born in Oct 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ACS Safety & Security Ltd
Emma Elizabeth Leschenko is a mutual person.
Active
Axelia Ltd
Emma Elizabeth Leschenko is a mutual person.
Active
ACS Products Limited
Emma Elizabeth Leschenko is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£57.53K
Increased by £57.28K (+22910%)
Turnover
£201.55K
Increased by £201.55K (%)
Employees
Unreported
Same as previous period
Total Assets
£167.08K
Increased by £59.18K (+55%)
Total Liabilities
-£153.64K
Increased by £65.37K (+74%)
Net Assets
£13.44K
Decreased by £6.18K (-32%)
Debt Ratio (%)
92%
Increased by 10.14% (+12%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 15 Apr 2014
Registered Address Changed
12 Years Ago on 1 Feb 2013
Voluntary Liquidator Appointed
12 Years Ago on 16 Jan 2013
Lee Shroder Resigned
13 Years Ago on 29 Aug 2012
Miss Emma Elizabeth Leschenko Appointed
13 Years Ago on 29 Aug 2012
Confirmation Submitted
13 Years Ago on 29 Aug 2012
Registered Address Changed
13 Years Ago on 11 Jun 2012
Full Accounts Submitted
13 Years Ago on 3 Oct 2011
Confirmation Submitted
14 Years Ago on 15 Jun 2011
Small Accounts Submitted
14 Years Ago on 30 Sep 2010
Get Alerts
Get Credit Report
Discover Florence Corporation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jan 2014
Registered office address changed from Pine Drive Lower Wokingham Road Crowthorne RG45 6BX England on 1 February 2013
Submitted on 1 Feb 2013
Statement of affairs with form 4.19
Submitted on 16 Jan 2013
Appointment of a voluntary liquidator
Submitted on 16 Jan 2013
Resolutions
Submitted on 16 Jan 2013
Certificate of change of name
Submitted on 1 Nov 2012
Change of name notice
Submitted on 1 Nov 2012
Annual return made up to 4 June 2012 with full list of shareholders
Submitted on 29 Aug 2012
Appointment of Miss Emma Elizabeth Leschenko as a director
Submitted on 29 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs