Company NameFranceschiello (UK) Limited
Company StatusDissolved
Company Number02659422
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)
Dissolution Date22 August 2006 (17 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 NameFrancesco Moncada
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed16 December 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address8 Talina Centre Bagleys Lane
London
SW6 2BW
Secretary NameJoan Moncada
NationalityAmerican
StatusClosed
Appointed16 December 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address54 Via Margutta
Rome
00186
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Current Liabilities£219,754

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2005Return made up to 31/10/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: 8 talina centre bagleys lane london SW6 2BW (1 page)
7 January 2004Return made up to 31/10/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2003Return made up to 31/10/02; full list of members (6 pages)
11 April 2001Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 December 1998Full accounts made up to 30 April 1998 (17 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
1 September 1998Full accounts made up to 30 April 1997 (30 pages)
8 December 1997Return made up to 31/10/97; full list of members (6 pages)
20 November 1997Ad 14/06/95--------- £ si 98@1 (2 pages)
21 March 1997Director's particulars changed (1 page)
12 February 1997Full accounts made up to 30 April 1996 (12 pages)
22 January 1997Return made up to 31/10/96; full list of members (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 47 egerton gdns london SW3 2DD (1 page)
4 June 1996Accounts for a small company made up to 30 April 1995 (11 pages)
3 April 1995Full accounts made up to 30 April 1994 (29 pages)