Company NameFrench For Less Limited
DirectorsKatherine Mary Chemelal and Lesley Ivinson
Company StatusDissolved
Company Number02686858
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Katherine Mary Chemelal
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleRetail Specialist
Correspondence Address55 Halstead Road
Enfield
Middlesex
EN1 1QA
Director NameMrs Lesley Ivinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleRetail Specialist
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Dagnall Street
St Albans
Herts
AL3 4PA
Secretary NameMrs Katherine Mary Chemelal
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address55 Halstead Road
Enfield
Middlesex
EN1 1QA
Director NameSandra Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1995)
RoleInterior Designer
Correspondence Address15 Albion Street
London
WC2 2AS

Location

Registered Address6,Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2004Dissolved (1 page)
18 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
1 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (9 pages)
1 March 1996Notice of Constitution of Liquidation Committee (2 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1996Registered office changed on 12/02/96 from: 4 ashbourne parade finchley road london NW11 (1 page)
16 March 1995Return made up to 12/02/94; full list of members (6 pages)
16 March 1995New director appointed (2 pages)