Company NameFregata (Merchants) Limited
Company StatusDissolved
Company Number00478826
CategoryPrivate Limited Company
Incorporation Date27 February 1950(74 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NamePetro John Lapczak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1983(33 years, 2 months after company formation)
Appointment Duration33 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8594 16-18 Circus Road
London
NW8 6PJ
Secretary NameMr Mykola Matwijiwskyj
NationalityBritish
StatusClosed
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address64 St Lukes Road
Coventry
West Midlands
CV6 4JH
Director NameIllya Dmytriw
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1997)
RoleCompany Director
Correspondence Address6 Belfield Road
West Ewell
Surrey
KT19 9SY
Director NameIwan Rawluk
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address49 Linden Gardens
London
W2 4HG

Location

Registered AddressAlric Avenue
Off Bruce Road
Craven Park
London
NW10 8RA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2k at £1Nova Fortuna Co-op Society LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,058
Cash£364
Current Liabilities£187,165

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2,000
(4 pages)
10 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Director's details changed for Petro John Lapczak on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 September 2009Director's change of particulars / petro lapczak / 22/09/2009 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Appointment terminated director iwan rawluk (1 page)
21 May 2008Accounts for a small company made up to 31 January 2006 (8 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 July 2006Accounts for a small company made up to 31 January 2005 (8 pages)
19 May 2006Accounts for a small company made up to 31 January 2004 (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 March 2002Accounts for a small company made up to 31 January 2001 (8 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 January 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 July 1999Amended accounts made up to 31 January 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 January 1997 (8 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 June 1997Director resigned (1 page)
9 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 January 1995 (8 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1983New secretary appointed (1 page)