Company NameFamily Tree Reproductions Limited
Company StatusDissolved
Company Number03078195
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 10 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr George Savva Georgiou
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration17 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QJ
Secretary NameMs Angela Georgiou
NationalityBritish
StatusResigned
Appointed12 July 1995(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 21 May 2008)
RoleSecretary
Correspondence Address8 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address41 West Road
Tottenham
London
N17 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Return made up to 11/07/08; full list of members (3 pages)
18 December 2008Return made up to 11/07/08; full list of members (3 pages)
11 August 2008Appointment Terminated Secretary angela georgiou (1 page)
11 August 2008Appointment terminated secretary angela georgiou (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007Return made up to 11/07/07; no change of members (6 pages)
19 October 2007Return made up to 11/07/07; no change of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 October 2006Return made up to 11/07/06; full list of members (2 pages)
24 October 2006Return made up to 11/07/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 July 2005Return made up to 11/07/05; full list of members (6 pages)
1 July 2005Return made up to 11/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 July 2004Return made up to 11/07/04; full list of members (6 pages)
2 July 2004Return made up to 11/07/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 July 2003Return made up to 11/07/03; full list of members (6 pages)
3 July 2003Return made up to 11/07/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 July 2002Return made up to 11/07/02; full list of members (6 pages)
23 July 2002Return made up to 11/07/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Return made up to 11/07/99; no change of members (6 pages)
15 November 1999Return made up to 11/07/99; no change of members (6 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 September 1997Return made up to 11/07/97; full list of members (6 pages)
11 September 1997Return made up to 11/07/97; full list of members (6 pages)
17 September 1996Ad 30/05/96--------- £ si 99@1 (2 pages)
17 September 1996Ad 30/05/96--------- £ si 99@1 (2 pages)
13 September 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts made up to 31 May 1996 (1 page)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
7 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Accounting reference date notified as 31/05 (1 page)
16 April 1996Accounting reference date notified as 31/05 (1 page)
11 July 1995Incorporation (20 pages)
11 July 1995Incorporation (10 pages)