Company NameFrins Limited
Company StatusDissolved
Company Number03935925
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameThermo Eurotech UK Limited

Business Activity

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

Directors

Director NameGodfried Carolus Johannes Joseph Stevens
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleEngineer
Correspondence AddressGacob Obrelhtstraat
67 Iu Midmersfoort
Amsterdam
1071kg
Foreign
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£217,361
Net Worth£100
Cash£23,990
Current Liabilities£23,990

Accounts

Latest Accounts6 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 July

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
1 October 2002Total exemption full accounts made up to 6 July 2001 (8 pages)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Accounting reference date extended from 28/02/01 to 06/07/01 (1 page)
16 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Company name changed thermo eurotech uk LIMITED\certificate issued on 08/05/00 (2 pages)
10 April 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (14 pages)