Company NameSmitten Frenzy Ltd
Company StatusDissolved
Company Number03351753
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSteven Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(4 days after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address133 Rushmore Road
London
E5 0HA
Secretary NameDavid Lowe
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address33 Alconbury Road
Stoke Newington
London
E5 8RG
Secretary NameJulia Trice
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 2002)
RoleCompany Director
Correspondence Address5b Camden Road
London
NW1 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Basing Hill
Golders Green
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£65,632
Gross Profit£28,044
Net Worth£6,691
Cash£1,305
Current Liabilities£23,142

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
15 May 2002Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 40 greenfield gardens london NW2 1HX (1 page)
23 July 2001Return made up to 14/04/01; full list of members (6 pages)
21 May 2001Accounts made up to 31 March 2001 (11 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Director's particulars changed (1 page)
29 March 2001New secretary appointed (2 pages)
1 August 2000Accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 August 1999Accounts made up to 31 March 1999 (11 pages)
14 May 1999Return made up to 14/04/99; no change of members (4 pages)
9 July 1998Accounts made up to 31 March 1998 (9 pages)
9 June 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
13 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
14 April 1997Incorporation (12 pages)