Company NameFrankel & Lambert Limited
Company StatusDissolved
Company Number00639959
CategoryPrivate Limited Company
Incorporation Date19 October 1959(64 years, 6 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKevin Good
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1995(35 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 10 December 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address67 Astley
Anchor Point
Grays
Essex
RM17 6UZ
Director NameRichard Sydenham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1995(35 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 10 December 2014)
RoleHaidresser
Country of ResidenceUnited Kingdom
Correspondence Address45 Norwich Road
Thornton Heath
Surrey
CR7 8NA
Secretary NameRichard Sydenham
NationalityBritish
StatusClosed
Appointed09 September 1995(35 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 10 December 2014)
RoleHaidresser
Country of ResidenceUnited Kingdom
Correspondence Address45 Norwich Road
Thornton Heath
Surrey
CR7 8NA
Director NameBernard Klinger
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1995)
RoleHairdresser
Correspondence Address1 Kingston Place
Richmond Gardens
Harrow
Middlesex
HA3 6DB
Director NameNorma Klinger
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1995)
RoleSecretary
Correspondence Address1 Kingston Place
Richmond Gardens
Harrow Wedle
Middlesex
HA3 6DB
Secretary NameNorma Klinger
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1995)
RoleCompany Director
Correspondence Address1 Kingston Place
Richmond Gardens
Harrow Wedle
Middlesex
HA3 6DB

Location

Registered Address107 Bell St
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

55 at £1Kevin Good
55.00%
Ordinary
45 at £1Richard Sydenham
45.00%
Ordinary

Financials

Year2014
Net Worth-£50,740
Cash£58
Current Liabilities£54,228

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (2 pages)
10 September 2014Completion of winding up (2 pages)
13 August 2013Withdraw the company strike off application (2 pages)
13 August 2013Withdraw the company strike off application (2 pages)
20 June 2013Order of court to wind up (5 pages)
20 June 2013Order of court to wind up (5 pages)
15 December 2012Voluntary strike-off action has been suspended (1 page)
15 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (3 pages)
17 October 2012Application to strike the company off the register (3 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Richard Sydenham on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Richard Sydenham on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Kevin Good on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Kevin Good on 31 January 2010 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 31/01/06; full list of members (7 pages)
17 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 May 2001Full accounts made up to 31 March 2001 (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (8 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Full accounts made up to 31 March 1999 (8 pages)
24 May 1999Full accounts made up to 31 March 1999 (8 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Full accounts made up to 31 March 1998 (8 pages)
19 May 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 May 1997Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
20 May 1996Full accounts made up to 31 March 1996 (10 pages)
20 May 1996Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Secretary resigned;director resigned (1 page)
5 February 1996Secretary resigned;director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
26 June 1995 (9 pages)
26 June 1995 (9 pages)
28 March 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
28 March 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)