Company NameFrangi Accessories Limited
Company StatusDissolved
Company Number04553218
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameTie Rack Retail Group Limited (Corporation)
StatusClosed
Appointed25 September 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 14 April 2015)
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Secretary NameRJP Secretaries Ltd (Corporation)
StatusClosed
Appointed25 September 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 14 April 2015)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSimone Frangi
Date of BirthMay 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address82a Chester Square
Knightsbridge
London
SW1W 9HJ
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Secretary NameMr Julian Richard Hunt
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address512 Wokingham Road
Earley
Reading
Berkshire
RG6 7HY
Director NameMr Corrado Colli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Martin Jack Morgan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Matteo Marchetta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2010(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMrs Joanna Mary Elizabeth O'Connor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Riccardo Maccolini
Date of BirthMay 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2012(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Julian Richard Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Gregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tie Rack Retail Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,191
Current Liabilities£160,752

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
14 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT England to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT England to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF England on 27 February 2014 (1 page)
23 December 2013Registered office address changed from C/O C/O Tie Rack Vantage West Great West Road Brentford Middlesex TW8 9AG on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O C/O Tie Rack Vantage West Great West Road Brentford Middlesex TW8 9AG on 23 December 2013 (1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
24 October 2013Appointment of Mr Stephen Curtis as a director on 25 September 2013 (2 pages)
24 October 2013Termination of appointment of Julian Richard Hunt as a secretary on 25 September 2013 (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary on 25 September 2013 (2 pages)
24 October 2013Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page)
24 October 2013Appointment of Tie Rack Retail Group Limited as a director on 25 September 2013 (2 pages)
24 October 2013Termination of appointment of Julian Richard Hunt as a secretary on 25 September 2013 (1 page)
24 October 2013Appointment of Tie Rack Retail Group Limited as a director on 25 September 2013 (2 pages)
24 October 2013Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page)
24 October 2013Appointment of Mr Stephen Curtis as a director on 25 September 2013 (2 pages)
24 October 2013Termination of appointment of Julian Richard Hunt as a director on 25 September 2013 (1 page)
24 October 2013Termination of appointment of Julian Richard Hunt as a director on 25 September 2013 (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary on 25 September 2013 (2 pages)
10 October 2013Registration of charge 045532180002, created on 25 September 2013 (41 pages)
10 October 2013Registration of charge 045532180002, created on 25 September 2013 (41 pages)
9 May 2013Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page)
9 May 2013Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages)
9 May 2013Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages)
9 May 2013Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page)
9 May 2013Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page)
9 May 2013Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages)
9 May 2013Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page)
9 May 2013Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Martin Jack Morgan as a director on 30 September 2012 (1 page)
2 October 2012Termination of appointment of Martin Jack Morgan as a director on 30 September 2012 (1 page)
20 September 2012Appointment of Mr Riccardo Maccolini as a director on 17 September 2012 (2 pages)
20 September 2012Appointment of Mr Riccardo Maccolini as a director on 17 September 2012 (2 pages)
28 May 2012Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
16 November 2010Auditor's resignation (2 pages)
16 November 2010Auditor's resignation (2 pages)
26 October 2010Full accounts made up to 31 January 2010 (15 pages)
26 October 2010Full accounts made up to 31 January 2010 (15 pages)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
8 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
8 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Martin Jack Morgan on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Corrado Colli on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Jack Morgan on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Merriman on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Corrado Colli on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Merriman on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Corrado Colli on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Merriman on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Jack Morgan on 2 October 2009 (2 pages)
24 September 2009Full accounts made up to 1 February 2009 (15 pages)
24 September 2009Full accounts made up to 1 February 2009 (15 pages)
24 September 2009Full accounts made up to 1 February 2009 (15 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 August 2008Full accounts made up to 3 February 2008 (15 pages)
7 August 2008Full accounts made up to 3 February 2008 (15 pages)
7 August 2008Full accounts made up to 3 February 2008 (15 pages)
27 May 2008Director appointed andrew john merriman (2 pages)
27 May 2008Appointment terminated director paul tuson (1 page)
27 May 2008Director appointed andrew john merriman (2 pages)
27 May 2008Appointment terminated director paul tuson (1 page)
3 January 2008Return made up to 03/10/07; full list of members (2 pages)
3 January 2008Return made up to 03/10/07; full list of members (2 pages)
4 November 2007Full accounts made up to 28 January 2007 (16 pages)
4 November 2007Full accounts made up to 28 January 2007 (16 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
5 December 2006Full accounts made up to 29 January 2006 (15 pages)
5 December 2006Full accounts made up to 29 January 2006 (15 pages)
17 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 03/10/06; full list of members (2 pages)
30 November 2005Full accounts made up to 30 January 2005 (15 pages)
30 November 2005Full accounts made up to 30 January 2005 (15 pages)
2 November 2005Return made up to 03/10/05; full list of members (7 pages)
2 November 2005Return made up to 03/10/05; full list of members (7 pages)
29 November 2004Full accounts made up to 1 February 2004 (14 pages)
29 November 2004Full accounts made up to 1 February 2004 (14 pages)
29 November 2004Full accounts made up to 1 February 2004 (14 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
6 December 2003Accounts made up to 2 February 2003 (5 pages)
6 December 2003Accounts made up to 2 February 2003 (5 pages)
6 December 2003Accounts made up to 2 February 2003 (5 pages)
31 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
26 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)