Company NameFriern Consulting Limited
Company StatusDissolved
Company Number04996226
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 10 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 NameSarah Catherine Perman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RolePolicy Adviser
Correspondence AddressRue Grates 60
Brussels
1170
Foreign
Secretary NameTimothy Henry Franks
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleJournalist
Correspondence AddressRue Grates 60
Brussels
1170
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£53
Cash£53

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 11 musley lane ware hertfordshire SG12 7EN (1 page)
3 January 2007Return made up to 16/12/05; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 June 2006Registered office changed on 26/06/06 from: 216 friern road east dulwich london SE22 0BB (1 page)
18 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Return made up to 16/12/04; full list of members (6 pages)
30 March 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)