Company NameFrigit Accounting Contractors Limited
Company StatusDissolved
Company Number04153154
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSasha Louise Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 08 June 2004)
RoleBuyer
Correspondence Address10 Cedars Close
Belmont Hill
London
SE13 5DP
Director NameSimon Charles Thornton Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 08 June 2004)
RoleConsultant
Correspondence Address10 Cedars Close
Belmont Hill
London
SE13 5DP
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2003(2 years after company formation)
Appointment Duration1 year, 3 months (closed 08 June 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2003)
Correspondence Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Return made up to 02/02/04; full list of members (7 pages)
23 January 2004Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Application for striking-off (1 page)
5 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 April 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
10 December 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: suite a 3RD floor clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
2 August 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 27G throgmorton street london EC2N 2AN (1 page)
1 May 2002Secretary's particulars changed (1 page)
18 April 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 June 2001New secretary appointed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)