Company NameFrench Connection No.3 Limited
Company StatusDissolved
Company Number01135953
CategoryPrivate Limited Company
Incorporation Date25 September 1973(50 years, 7 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Anthony Solomon Marks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 31 January 2006)
RoleChairman And Managing Director
Correspondence Address23 The Boltons
London
SW10 9SU
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusClosed
Appointed07 July 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameNeil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2006)
RoleGroup Operations Director
Correspondence AddressThe Rectory 81 Stoke Road
Stoke Dabernon
Surrey
KT11 3PU
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameNicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2000)
RoleFinance Director
Correspondence AddressWoodmancote House
Woodmancote
Emsworth
Hampshire
PO10 8QD

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page)
30 July 2003Return made up to 07/07/03; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
22 August 2001New director appointed (4 pages)
26 July 2001Return made up to 07/07/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
22 July 1998Return made up to 07/07/98; full list of members (8 pages)
15 June 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
6 February 1998New director appointed (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
17 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
13 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1996Return made up to 07/07/96; full list of members (7 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Full accounts made up to 31 January 1995 (7 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)