Company NameFriars Secretariat,Limited
Company StatusDissolved
Company Number00288693
CategoryPrivate Limited Company
Incorporation Date1 June 1934(89 years, 11 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMelvyn Stuart Davis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(71 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTylers 21 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameBath Place Nominees Limited (Corporation)
StatusClosed
Appointed31 December 1990(56 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 10 February 2009)
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCharles Ernest Steven Kidega
Date of BirthAugust 1956 (Born 67 years ago)
NationalityUganda
StatusResigned
Appointed31 December 1990(56 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1992)
RoleChartered Secretary
Correspondence Address100 Wigmore Street
London
W14 0AE
Director NameAllan Barrie Robin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleStatutory Clerk
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameMr Peter Hubert William Ruddy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreensleeves
Mizen Way
Cobham
Surrey
KT11 2RG
Director NameNachiappa Thiagarajan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleAssistant Accountant
Correspondence Address2 Bath Place
London
EC2A 3JJ
Director NamePhilip Victor Batten
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(65 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address32 Home Farm Way
Westoning
Bedford
Bedfordshire
MK45 5LL
Director NameMrs Jennifer Florence Barrow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Glebe Meadow
Wateringbury
Maidstone
Kent
ME18 5DE

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£101
Cash£1,081
Current Liabilities£980

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 September 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 82 st john street london EC1M 4JN (1 page)
27 February 2007Secretary's particulars changed (1 page)
18 February 2007Registered office changed on 18/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
18 February 2007Location of register of members (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (3 pages)
5 August 2005Director's particulars changed (1 page)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (1 page)
16 January 2004Return made up to 31/12/03; no change of members (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; no change of members (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 31/12/00; no change of members (8 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2000Return made up to 31/12/99; no change of members (5 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1998Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
18 February 1997Return made up to 31/12/96; no change of members (6 pages)
26 June 1996Full accounts made up to 30 September 1995 (9 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)