Company NameFaranak Limited
Company StatusDissolved
Company Number03492545
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameF.N.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameFaranak Nassarpour
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address301 Pavilion Apartments
34 Saint Johns Wood Road
London
NW8 7HB
Director NameFatemeh Nassarpour
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address301 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed14 January 1998(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameAlison Elaine Hadfield
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Clareville Grove Mews
London
SW7 5AN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,930
Cash£77
Current Liabilities£43,507

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2004Return made up to 14/01/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Return made up to 14/01/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 June 2002New director appointed (2 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 January 1999Return made up to 14/01/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 4 clareville grove mews london SW7 5AN (1 page)
15 September 1998Company name changed F.N.K. LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (15 pages)