Company NameFriday Bananas Limited
Company StatusDissolved
Company Number04712734
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameUnigold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGregory John Linnane
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2003(5 days after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2007)
RoleAccountant
Correspondence Address3 Grove Hill Road
Camberwell
London
SE5 8DF
Secretary NameZsuzanna Megyesi
NationalityBritish
StatusClosed
Appointed01 January 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address38 East Dulwich Grove
East Dulwich
London
SE22 8PP
Secretary NameJennifer Linnane
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address3 Grove Hill Road
Camberwell
London
SE5 8DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Grove Hill Road
Camberwell
London
SE5 8DF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 26/03/05; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
6 May 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
8 May 2003Company name changed unigold LIMITED\certificate issued on 08/05/03 (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 March 2003Incorporation (18 pages)