Company NameFriendly Horse Limited
Company StatusDissolved
Company Number03616917
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Directors

Director NameDaniel Clifford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 03 June 2003)
RolePublisher
Correspondence Address45 South Cottage Gardens
Chorleywood
Hertfordshire
WD3 5EH
Director NameLyn Clifford
NationalityBritish
StatusClosed
Appointed15 October 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 03 June 2003)
RoleSecretary
Correspondence Address45 South Cottage Gardens
Chorleywood
Hertfordshire
WD3 5EH
Secretary NameLyn Clifford
NationalityBritish
StatusClosed
Appointed15 October 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 03 June 2003)
RoleSecretary
Correspondence Address45 South Cottage Gardens
Chorleywood
Hertfordshire
WD3 5EH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
2 November 2001Restoration by order of the court (2 pages)
26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998£ nc 100/1000000 15/10/98 (1 page)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)