Company NameFrozen Food Store Limited
Company StatusDissolved
Company Number01195590
CategoryPrivate Limited Company
Incorporation Date7 January 1975(49 years, 4 months ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)
Previous NamesArpino Gibbs Frozen Foods Limited and The Frozen Food Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mario Peter Arpino
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(16 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 08 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Lodge
Woodhall Road Albury Drive
Pinner
Middlesex
HA5 4UA
Director NameMr Paul Anthony Arpino
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(16 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 08 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Spring Drive
Eastcote
Pinner
Middlesex
HA5 2ES
Secretary NameMr Paul Anthony Arpino
NationalityBritish
StatusClosed
Appointed08 July 1994(19 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Drive
Eastcote
Pinner
Middlesex
HA5 2ES
Director NameAnna Maria Arpino
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1993)
RoleWholesale Grocer
Correspondence AddressFlag Cottage High Road
Eastcote
Pinner
Middlesex
HA5 2ER
Director NameMr Raimond Anthony Arpino
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleManager
Correspondence AddressBayfield 13 Lewins Road
Gerrards Cross
Buckinghamshire
SL9 8SA
Secretary NameMr Raimond Anthony Arpino
NationalityBritish
StatusResigned
Appointed14 September 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressBayfield 13 Lewins Road
Gerrards Cross
Buckinghamshire
SL9 8SA
Secretary NameGraham Stuart Lucking
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address4 Compass Court
London
SE1 2NJ

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12.5k at £1Mr Italo D'urso
25.00%
Ordinary
12.5k at £1Mr Mario Peter Arpino
25.00%
Ordinary
12.5k at £1Mr Raimond Anthony Arpino
25.00%
Ordinary
6.5k at £1Mr Paul Anthony Arpino
13.00%
Ordinary
6k at £1Mrs Sandra Arpino
12.00%
Ordinary

Financials

Year2014
Net Worth£29,316
Cash£36,785
Current Liabilities£509,579

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 August 2014Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 August 2014 (2 pages)
13 August 2014Statement of affairs with form 4.19 (6 pages)
13 August 2014Appointment of a voluntary liquidator (1 page)
13 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-05
(1 page)
13 August 2014Statement of affairs with form 4.19 (6 pages)
13 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-05
(1 page)
13 August 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 11 December 2013 (1 page)
13 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 50,000
(6 pages)
13 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 50,000
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
24 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 14/09/08; full list of members (4 pages)
15 December 2008Return made up to 14/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 14/09/07; full list of members (3 pages)
26 October 2007Return made up to 14/09/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 December 2005Return made up to 14/09/05; full list of members (3 pages)
12 December 2005Return made up to 14/09/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
29 June 2004Company name changed the frozen food store LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed the frozen food store LIMITED\certificate issued on 29/06/04 (2 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Return made up to 14/09/01; full list of members (7 pages)
11 September 2001Return made up to 14/09/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 14/09/00; full list of members (7 pages)
22 September 2000Return made up to 14/09/00; full list of members (7 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Return made up to 14/09/99; full list of members (5 pages)
1 October 1999Return made up to 14/09/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 14/09/98; no change of members (4 pages)
7 October 1998Return made up to 14/09/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 September 1995Return made up to 14/09/95; change of members (6 pages)
18 September 1995Return made up to 14/09/95; change of members (6 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 July 1995Ad 01/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 July 1995£ nc 10000/50000 01/03/95 (1 page)
7 July 1995£ nc 10000/50000 01/03/95 (1 page)
7 July 1995Ad 01/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
15 March 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)