Company NameFrench Footwear Company (Retail) Limited
Company StatusDissolved
Company Number02946003
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 9 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameRami Kabbani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2000)
RoleFootwear Wholesaler
Correspondence Address57 Somerset Road
Wimbledon
London
SW19 5HT
Secretary NameRami Kabbani
NationalityBritish
StatusClosed
Appointed16 August 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2000)
RoleFootwear Wholesaler
Correspondence Address57 Somerset Road
Wimbledon
London
SW19 5HT
Secretary NameDonna Kabbani
NationalityBritish
StatusClosed
Appointed27 January 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address57 Somerset Road
Wimbledon
London
SW19 5HT
Director NameMido Kabbani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 October 1994)
RoleCompany Director
Correspondence Address37 More Lane
Esher
Surrey
KT10 8AP
Secretary NameMrs Rose Kaye
NationalityBritish
StatusResigned
Appointed08 July 1994(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1994)
RoleSecretary
Correspondence Address3 Oak Lodge Close
Stanmore
Middlesex
HA6 2QB
Secretary NameRami Kabbani
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1994)
RoleFootwear Wholesaler
Correspondence Address1 Coombe Rise
Kingston Upon Thames
Surrey
KT2 7EX
Secretary NameMido Kabbani
NationalityBritish
StatusResigned
Appointed05 October 1994(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address37 More Lane
Esher
Surrey
KT10 8AP
Director NameThe Rubicon Corporation Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH
Secretary NameHorizon Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH

Location

Registered Address29 Bolingbroke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 August 2001Bona Vacantia disclaimer (1 page)
25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1997Full accounts made up to 31 July 1996 (11 pages)
10 December 1997Full accounts made up to 31 July 1995 (2 pages)
8 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Return made up to 06/07/96; full list of members (6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 06/07/95; full list of members (6 pages)