Company NameFrances Couture Limited
Company StatusDissolved
Company Number04215976
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 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 NameFrances Patricia Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleDressmaker
Correspondence Address13 Shillingford Close
Mill Hill
London
NW7 1HQ
Secretary NameHayley Beth Bennett
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleFashion
Correspondence Address22 Calvert Road
High Barnet
Hertfordshire
EN5 4NJ
Director NameReza Zahidy
Date of BirthApril 1976 (Born 48 years ago)
NationalityAfghan
StatusResigned
Appointed01 December 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2005)
RoleFashion Designer
Correspondence Address22 Betstyle Road
London
N11 1JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O The Paris Partnership
Russell House 140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
26 May 2006Return made up to 14/05/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2005Director resigned (1 page)
15 July 2005Return made up to 14/05/05; full list of members (7 pages)
15 July 2005Secretary's particulars changed (1 page)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
21 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2004New director appointed (2 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 14/05/02; full list of members (6 pages)
14 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
29 October 2001Registered office changed on 29/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
27 July 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
14 May 2001Incorporation (17 pages)