Company NameFriendly Mouse Limited
Company StatusDissolved
Company Number03616918
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Elizabeth Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2002)
RoleInterior Design Consultant
Correspondence AddressFlat 3 24 Earls Court Square
London
SW5 9DN
Secretary NameCamden Company Services Limited (Corporation)
StatusClosed
Appointed14 October 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2002)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
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
Finchley
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

Financials

Year2014
Net Worth£2,142
Cash£6,098
Current Liabilities£27,988

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
17 August 2000Return made up to 17/08/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 February 2000Ad 01/09/99--------- £ si 812@1=812 £ ic 3/815 (2 pages)
11 February 2000Ad 01/10/99--------- £ si 50@1=50 £ ic 815/865 (2 pages)
23 September 1999Return made up to 17/08/99; full list of members (6 pages)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 October 1998£ nc 100/1000000 14/10/98 (1 page)
20 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
20 October 1998Secretary resigned (4 pages)
20 October 1998Director resigned (4 pages)
20 October 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1998New director appointed (4 pages)
20 October 1998New secretary appointed (4 pages)
19 October 1998Registered office changed on 19/10/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)