Company NameFrandesco International Group Limited
Company StatusDissolved
Company Number03936631
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrancis Doe Johnny
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGhanaian
StatusClosed
Appointed01 August 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address20 Hillside Crescent
Northwood
Middlesex
HA6 1RW
Secretary NameSelom Ami Ametewee
NationalityGhanaian
StatusClosed
Appointed01 November 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address20 Hillside Crescent
Northwood
Middlesex
HA6 1RW
Director NameAkbar Fuad Ali
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address20 Hillside Road
Sutton
Surrey
SM2 6ET
Director NameCharles Gordon McLeod Matthews
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCivil Engineer
Correspondence Address10 Fenton Road
Redhill
Surrey
RH1 4BN
Secretary NameAkbar Fuad Ali
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address20 Hillside Road
Sutton
Surrey
SM2 6ET
Secretary NameMargaret Matthews
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address10 Fenton Road
Redhill
Surrey
RH1 4BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParade House
135 The Parade
Watford
Hertfordshire
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£315,886
Current Liabilities£315,886

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
7 June 2009Return made up to 24/02/08; no change of members (5 pages)
7 June 2009Return made up to 24/02/09; full list of members (6 pages)
7 June 2009Return made up to 24/02/08; no change of members (5 pages)
7 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
7 June 2009Return made up to 24/02/09; full list of members (6 pages)
7 June 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
7 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Registered office changed on 22/01/2009 from 20 hillside crescent northwood middlesex HA6 1RW (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 20 hillside crescent northwood middlesex HA6 1RW (2 pages)
26 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
26 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
4 June 2007Return made up to 24/02/06; full list of members (5 pages)
4 June 2007Return made up to 24/02/05; full list of members (5 pages)
4 June 2007Total exemption full accounts made up to 28 February 2005 (8 pages)
4 June 2007Return made up to 24/02/06; full list of members (5 pages)
4 June 2007Return made up to 24/02/07; full list of members (5 pages)
4 June 2007Return made up to 24/02/07; full list of members (5 pages)
4 June 2007Restoration by order of the court (2 pages)
4 June 2007Total exemption full accounts made up to 29 February 2004 (8 pages)
4 June 2007Return made up to 24/02/05; full list of members (5 pages)
4 June 2007Restoration by order of the court (2 pages)
4 June 2007Total exemption full accounts made up to 29 February 2004 (8 pages)
4 June 2007Total exemption full accounts made up to 28 February 2005 (8 pages)
4 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
25 July 2005Registered office changed on 25/07/05 from: 33 pinner road harrow middlesex HA1 4ES (1 page)
25 July 2005Registered office changed on 25/07/05 from: 33 pinner road harrow middlesex HA1 4ES (1 page)
25 July 2005Return made up to 24/02/04; full list of members (6 pages)
25 July 2005Return made up to 24/02/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
8 March 2003Return made up to 24/02/03; full list of members (6 pages)
8 March 2003Return made up to 24/02/03; full list of members (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
10 July 2000Registered office changed on 10/07/00 from: 6-8 bouverie street london EC4Y 8DD (1 page)
10 July 2000Registered office changed on 10/07/00 from: 6-8 bouverie street london EC4Y 8DD (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
31 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 6-8 bouverie street london EC4Y 8DD (1 page)
10 March 2000Registered office changed on 10/03/00 from: 6-8 bouverie street london EC4Y 8DD (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 February 2000Incorporation (13 pages)
24 February 2000Incorporation (13 pages)