Company NameFrencrest Limited
Company StatusDissolved
Company Number02823426
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTrevor Arends
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressFountain Ltd. Flat 2 35 Sir Augustus Bartolo Triq
Ta' Xbiex
X1x1094
Director NameSusan Touche Arends
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 April 2010)
RoleBarrister
Correspondence Address94 Tachbrook Street
Pimlico
London
SW1V 2NB
Secretary NameTrevor Arends
NationalityBritish
StatusClosed
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressFountain Ltd. Flat 2 35 Sir Augustus Bartolo Triq
Ta' Xbiex
X1x1094
Secretary NameSusan Touche Arends
NationalityBritish
StatusClosed
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 April 2010)
RoleBarrister
Correspondence Address94 Tachbrook Street
Pimlico
London
SW1V 2NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,135
Cash£2
Current Liabilities£10,137

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Director's details changed for Trevor Arends on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Arends on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Arends on 3 October 2009 (2 pages)
7 October 2009Secretary's details changed for Trevor Arends on 3 October 2009 (1 page)
7 October 2009Secretary's details changed for Trevor Arends on 3 October 2009 (1 page)
7 October 2009Secretary's details changed for Trevor Arends on 3 October 2009 (1 page)
29 August 2009Compulsory strike-off action has been discontinued (2 pages)
29 August 2009Compulsory strike-off action has been discontinued (2 pages)
26 August 2009Return made up to 02/06/09; full list of members (4 pages)
26 August 2009Return made up to 02/06/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Return made up to 02/06/07; full list of members (3 pages)
29 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: 18 princes street norwich norfolk NR3 1AE (1 page)
21 August 2007Registered office changed on 21/08/07 from: 18 princes street norwich norfolk NR3 1AE (1 page)
23 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 October 2006Accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
30 March 2006Accounts made up to 30 June 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 02/06/05; full list of members (3 pages)
22 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Accounts made up to 30 June 2004 (5 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 September 2003Accounts made up to 30 June 2003 (6 pages)
5 June 2003Return made up to 02/06/03; full list of members (7 pages)
5 June 2003Return made up to 02/06/03; full list of members (7 pages)
9 September 2002Return made up to 02/06/02; full list of members (7 pages)
9 September 2002Return made up to 02/06/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 02/06/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 June 2000Return made up to 02/06/00; full list of members (7 pages)
23 June 2000Return made up to 02/06/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 1999Return made up to 02/06/99; no change of members (4 pages)
7 June 1999Return made up to 02/06/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (9 pages)
5 November 1998Full accounts made up to 30 June 1998 (9 pages)
11 June 1998Return made up to 02/06/98; no change of members (4 pages)
11 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Return made up to 02/06/97; full list of members (6 pages)
19 June 1997Return made up to 02/06/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Full accounts made up to 30 June 1995 (7 pages)
6 August 1996Full accounts made up to 30 June 1995 (7 pages)
11 July 1996Registered office changed on 11/07/96 from: 5 wigton place kennington london SE11 4AN (1 page)
11 July 1996Registered office changed on 11/07/96 from: 5 wigton place kennington london SE11 4AN (1 page)
11 July 1996Return made up to 02/06/96; no change of members (4 pages)
11 July 1996Return made up to 02/06/96; no change of members (4 pages)
10 November 1995Return made up to 02/06/95; no change of members (4 pages)
10 November 1995Return made up to 02/06/95; no change of members (4 pages)
4 October 1995Registered office changed on 04/10/95 from: 7A hornton street london W8 7NP (1 page)
4 October 1995Registered office changed on 04/10/95 from: 7A hornton street london W8 7NP (1 page)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
5 August 1993New secretary appointed;new director appointed (2 pages)
5 August 1993New secretary appointed;new director appointed (2 pages)