FRISCHE (UK) LIMITED

Register to unlock more data on OkredoRegister

FRISCHE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02963480

Incorporation date

30/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1994)
dot icon30/06/2015
Final Gazette dissolved following liquidation
dot icon31/03/2015
Return of final meeting in a members' voluntary winding up
dot icon10/12/2014
Withdraw the company strike off application
dot icon26/11/2014
Register inspection address has been changed from Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU to 3000 Hillswood Business Park Hillswood Drive Chertsey Surrey KT16 0RS
dot icon25/11/2014
Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS England to Hill House 1 Little New Street London EC4A 3TR on 2014-11-26
dot icon24/11/2014
Declaration of solvency
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon24/11/2014
Resolutions
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon15/09/2014
Application to strike the company off the register
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/09/2014
Satisfaction of charge 5 in full
dot icon01/09/2014
Satisfaction of charge 3 in full
dot icon01/09/2014
Satisfaction of charge 2 in full
dot icon01/09/2014
Satisfaction of charge 1 in full
dot icon01/09/2014
Satisfaction of charge 4 in full
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/12/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/10/2011
Director's details changed for Gerard Vincent Magee on 2011-10-28
dot icon26/10/2011
Register(s) moved to registered office address
dot icon20/10/2011
Secretary's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Director's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-21
dot icon12/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Register inspection address has been changed
dot icon17/05/2010
Appointment of Mark John Lane as a secretary
dot icon13/05/2010
Appointment of Gerard Vincent Magee as a director
dot icon13/05/2010
Termination of appointment of John Toomey as a director
dot icon13/05/2010
Termination of appointment of Philip O'connor as a director
dot icon21/03/2010
Termination of appointment of Jon Hather as a secretary
dot icon23/02/2010
Director's details changed for Mark John Lane on 2009-10-02
dot icon23/02/2010
Director's details changed for Philip Stephen O'connor on 2009-10-02
dot icon23/02/2010
Director's details changed for John Francis Toomey on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Return made up to 31/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / john toomey / 01/12/2007
dot icon27/07/2008
Director appointed mark john lane
dot icon04/06/2008
Appointment terminate, director gavin charles logged form
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2008
Auditor's resignation
dot icon30/09/2007
Return made up to 31/08/07; full list of members
dot icon27/09/2007
Secretary's particulars changed
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Memorandum and Articles of Association
dot icon23/04/2007
New secretary appointed
dot icon13/04/2007
Registered office changed on 14/04/07 from: black corner garage balcombe road horley surrey RH6 9SP
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 31/08/05; full list of members; amend
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/09/2005
Return made up to 31/08/05; full list of members
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon17/10/2004
Certificate of change of name
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/10/2003
Auditor's resignation
dot icon18/09/2003
Return made up to 31/08/03; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Miscellaneous
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-30
dot icon17/06/2001
Accounting reference date extended from 30/12/01 to 31/12/01
dot icon06/02/2001
Auditor's resignation
dot icon25/09/2000
Full accounts made up to 1999-12-30
dot icon03/09/2000
Return made up to 31/08/00; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-30
dot icon05/09/1999
Return made up to 31/08/99; full list of members
dot icon30/12/1998
Certificate of change of name
dot icon30/12/1998
Registered office changed on 31/12/98 from: manston road margate kentate CT9 4LT
dot icon22/12/1998
Accounting reference date shortened from 31/12/98 to 30/12/98
dot icon06/10/1998
New secretary appointed
dot icon29/09/1998
Return made up to 31/08/98; full list of members
dot icon29/09/1998
Director's particulars changed
dot icon29/09/1998
Secretary resigned
dot icon30/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon14/06/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/06/1998
Registered office changed on 02/06/98 from: 35 south park road london SW19 8RR
dot icon02/09/1997
Return made up to 31/08/97; no change of members
dot icon31/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon20/07/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Return made up to 31/08/96; no change of members
dot icon05/05/1996
Director resigned
dot icon05/05/1996
Director resigned
dot icon05/05/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/05/1996
Resolutions
dot icon02/05/1996
New director appointed
dot icon24/09/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
New director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
New director appointed
dot icon13/09/1994
Accounting reference date notified as 30/09
dot icon30/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSM SERVICES LIMITED
Corporate Secretary
30/08/1994 - 24/09/1998
159
Kelly, Lucy Joanna
Director
30/08/1994 - 31/08/1994
8
Ashby, David John
Secretary
19/12/2004 - 29/03/2007
4
Shupick, Andrew Colin
Secretary
24/09/1998 - 19/12/2004
5
Taylor, Nancy Jane
Director
08/05/1997 - 29/03/2007
8

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 FRISCHE (UK) LIMITED

FRISCHE (UK) LIMITED is an(a) Dissolved company incorporated on 30/08/1994 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRISCHE (UK) LIMITED?

toggle

FRISCHE (UK) LIMITED is currently Dissolved. It was registered on 30/08/1994 and dissolved on 30/06/2015.

Where is FRISCHE (UK) LIMITED located?

toggle

FRISCHE (UK) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does FRISCHE (UK) LIMITED do?

toggle

FRISCHE (UK) LIMITED operates in the Manufacture of fruit and vegetable juice (10.32 - SIC 2007) sector.

What is the latest filing for FRISCHE (UK) LIMITED?

toggle

The latest filing was on 30/06/2015: Final Gazette dissolved following liquidation.