FROSTFRENCH LIMITED

Register to unlock more data on OkredoRegister

FROSTFRENCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03635863

Incorporation date

15/09/1998

Size

-

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon05/12/2011
Final Gazette dissolved following liquidation
dot icon05/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-13
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-01-13
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-13
dot icon13/07/2009
Administrator's progress report to 2009-07-08
dot icon13/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/02/2009
Administrator's progress report to 2009-01-17
dot icon09/10/2008
Result of meeting of creditors
dot icon04/08/2008
Registered office changed on 05/08/2008 from 1ST floor 33 redesdale street london SW3 4BL
dot icon27/07/2008
Appointment of an administrator
dot icon04/06/2008
Appointment Terminated Director sharon o'connor
dot icon09/10/2007
Return made up to 16/09/07; no change of members
dot icon09/10/2007
Director's particulars changed
dot icon02/06/2007
New director appointed
dot icon03/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 27/03/07 from: 42 bedford row london WC1R 4JL
dot icon26/03/2007
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon26/03/2007
New secretary appointed
dot icon20/03/2007
Return made up to 16/09/06; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon24/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Director resigned
dot icon17/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon06/02/2006
Return made up to 16/09/05; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Registered office changed on 07/07/05 from: the pines boars head crowborough east sussex TN6 3HD
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon30/03/2005
Return made up to 16/09/04; full list of members
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon22/12/2004
Registered office changed on 23/12/04 from: 21 bedford square londoin WC1B 3HH
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Director's particulars changed
dot icon04/10/2003
Return made up to 16/09/03; full list of members
dot icon30/09/2003
Secretary's particulars changed;director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon30/09/2003
Registered office changed on 01/10/03 from: suite 101, 2 gayton road harrow middlesex HA1 2XU
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/07/2003
Total exemption small company accounts made up to 2001-09-30
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon05/11/2002
Return made up to 16/09/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2000-09-30
dot icon02/05/2002
Return made up to 16/09/01; full list of members
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon28/08/2001
New director appointed
dot icon24/08/2001
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 16/09/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
Return made up to 16/09/99; full list of members
dot icon09/08/1999
Registered office changed on 10/08/99 from: 472 high road wembley middlesex HA9 7AY
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon28/06/1999
New director appointed
dot icon05/04/1999
Secretary resigned
dot icon05/04/1999
Director resigned
dot icon05/04/1999
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon03/12/1998
Registered office changed on 04/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Secretary resigned;director resigned
dot icon15/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Jemima
Director
01/12/1998 - 17/03/1999
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/09/1998 - 01/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/09/1998 - 01/12/1998
16826
Combined Nominees Limited
Nominee Director
15/09/1998 - 01/12/1998
7286
French, Jemima Jane
Secretary
30/04/2003 - 01/06/2005
-

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 FROSTFRENCH LIMITED

FROSTFRENCH LIMITED is an(a) Dissolved company incorporated on 15/09/1998 with the registered office located at Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LY. There are currently 4 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 FROSTFRENCH LIMITED?

toggle

FROSTFRENCH LIMITED is currently Dissolved. It was registered on 15/09/1998 and dissolved on 05/12/2011.

Where is FROSTFRENCH LIMITED located?

toggle

FROSTFRENCH LIMITED is registered at Pearl Assurance House 319 Ballards Lane, North Finchley, London N12 8LY.

What does FROSTFRENCH LIMITED do?

toggle

FROSTFRENCH LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for FROSTFRENCH LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved following liquidation.