FRADALIT ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

FRADALIT ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05560768

Incorporation date

12/09/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

57 Stroud Green Road, Finsbury Park, London N4 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon19/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2013
First Gazette notice for voluntary strike-off
dot icon24/07/2013
Application to strike the company off the register
dot icon19/07/2013
Termination of appointment of Marlyn Esguerra Viloria as a director on 2012-07-10
dot icon19/07/2013
Termination of appointment of Georgette Diane Souden as a director on 2012-07-11
dot icon19/07/2013
Termination of appointment of Anna Vissia Gamilla Caancan as a director on 2012-07-10
dot icon19/07/2013
Termination of appointment of Joey Llantero as a director on 2012-07-11
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Appointment of Joey Llantero as a director on 2012-07-10
dot icon11/07/2012
Appointment of Georgette Diane Souden as a director on 2012-07-10
dot icon10/07/2012
Appointment of Marlyn Esguerra Viloria as a director on 2012-07-10
dot icon10/07/2012
Appointment of Anna Vissia Gamilla Caancan as a director on 2012-07-10
dot icon10/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Gladys Otchere as a director on 2012-01-31
dot icon11/06/2012
Termination of appointment of Sharon Vassena Graham as a director on 2012-01-10
dot icon08/03/2012
Termination of appointment of Lola Mayowa Williams as a director on 2012-02-13
dot icon08/03/2012
Termination of appointment of Maxlinus Nagawa as a director on 2012-02-13
dot icon08/03/2012
Termination of appointment of Constance Moyo as a director on 2012-02-13
dot icon14/02/2012
Appointment of Constance Moyo as a director on 2012-02-13
dot icon13/02/2012
Appointment of Maxlinus Nagawa as a director on 2012-02-13
dot icon10/02/2012
Termination of appointment of Jennifer Roslyn Cummings as a director on 2012-02-10
dot icon31/12/2011
Termination of appointment of Folake Sylvia Taiwo as a director on 2011-10-31
dot icon31/12/2011
Termination of appointment of Columba Asima Ewonkem as a director on 2011-12-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Shovorai Patricia Dhliwayo as a director
dot icon20/05/2011
Appointment of Lola Mayowa Williams as a director
dot icon29/03/2011
Appointment of Mr Columba Asima Ewonkem as a director
dot icon29/03/2011
Termination of appointment of Alice Murambiwa as a director
dot icon29/03/2011
Termination of appointment of Marie Janine Claudette Gillin as a director
dot icon29/03/2011
Termination of appointment of Hadizatu Barkarr-Sheriff as a director
dot icon28/01/2011
Appointment of Folake Sylvia Taiwo as a director
dot icon13/01/2011
Appointment of Sharon Vassena Graham as a director
dot icon13/01/2011
Termination of appointment of Folake Sylvia Taiwo as a director
dot icon13/01/2011
Termination of appointment of Sunitha Singh as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Sunitha Singh as a director
dot icon15/12/2010
Appointment of Shovorai Patricia Dhliwayo as a director
dot icon13/12/2010
Appointment of Gladys Otchere as a director
dot icon13/12/2010
Appointment of Folake Sylvia Taiwo as a director
dot icon01/11/2010
Appointment of Marie Janine Claudette Gillin as a director
dot icon01/11/2010
Termination of appointment of Ann Obikwelu as a director
dot icon01/11/2010
Termination of appointment of Virginia Wushe as a director
dot icon12/10/2010
Appointment of Ann Obikwelu as a director
dot icon04/10/2010
Appointment of Mrs Alice Murambiwa as a director
dot icon04/10/2010
Appointment of Jennifer Roslyn Cummings as a director
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2010
Appointment of Hadizatu Barkarr-Sheriff as a director
dot icon20/09/2010
Appointment of Virginia Wushe as a director
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon17/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Isaac Nyamaa on 2010-05-27
dot icon01/02/2010
Termination of appointment of Mamoona Shahid as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Mamoona Shahid on 2009-07-01
dot icon28/05/2009
Return made up to 27/05/09; full list of members
dot icon18/05/2009
Return made up to 31/05/08; full list of members; amend
dot icon15/05/2009
Director's Change of Particulars / isaac nyamaa / 01/06/2007 / Nationality was: other, now: ghanaian; HouseName/Number was: , now: 26; Street was: 26 ronalshay marquis rd, now: ronalshay marquis rd; Post Town was: london, now: finsbury park; Region was: , now: london; Country was: , now: uk
dot icon15/05/2009
Appointment Terminated Secretary fradalit travel LTD
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Director appointed mr isaac nyamaa
dot icon27/10/2008
Return made up to 31/05/08; full list of members
dot icon27/10/2008
Director's Change of Particulars / mamoona shahid / 31/01/2007 / Nationality was: pakistan, now: pakistani; HouseName/Number was: , now: 387; Street was: 76A boundary road, now: hoe street; Post Code was: E17 8JU, now: E17 9AP; Country was: , now: united kingdom
dot icon27/10/2008
Appointment Terminated Secretary abdul shahid
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon11/06/2007
New secretary appointed
dot icon18/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon07/03/2007
Return made up to 12/09/06; full list of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Registered office changed on 17/02/07 from: 76A boundary road walthamstow london E17 8JU
dot icon08/02/2007
Certificate of change of name
dot icon09/11/2006
Registered office changed on 09/11/06 from: c/o kirk edward koskey flat 222 8 craven hill gardens paddington london W2 3ES
dot icon09/11/2006
Director resigned
dot icon08/11/2006
Accounts made up to 2006-09-30
dot icon14/07/2006
Registered office changed on 14/07/06 from: flat 222 8 craven hill gardens paddington london W2 3ES
dot icon11/07/2006
Registered office changed on 11/07/06 from: 586 kings road fulham london SW6 2DX
dot icon12/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRADALIT ACCOUNTANTS LTD

FRADALIT ACCOUNTANTS LTD is an(a) Dissolved company incorporated on 12/09/2005 with the registered office located at 57 Stroud Green Road, Finsbury Park, London N4 3EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRADALIT ACCOUNTANTS LTD?

toggle

FRADALIT ACCOUNTANTS LTD is currently Dissolved. It was registered on 12/09/2005 and dissolved on 19/11/2013.

Where is FRADALIT ACCOUNTANTS LTD located?

toggle

FRADALIT ACCOUNTANTS LTD is registered at 57 Stroud Green Road, Finsbury Park, London N4 3EG.

What does FRADALIT ACCOUNTANTS LTD do?

toggle

FRADALIT ACCOUNTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for FRADALIT ACCOUNTANTS LTD?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved via voluntary strike-off.