Company NameFRC Services UK Limited
Company StatusDissolved
Company Number05313236
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraeme Templeton Hooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleComputer Specialist
Correspondence AddressDunster Fowlers Mead
Chobham
Woking
Surrey
GU24 8LF
Secretary NameHooper Gordon
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address34a High Street
Chobham
Surrey
GU24 8AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAlexander House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£22,332
Gross Profit£16,386
Net Worth£700
Cash£1,200
Current Liabilities£500

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
16 January 2007Return made up to 14/12/06; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
16 October 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
17 February 2006Return made up to 14/12/05; full list of members (6 pages)
19 January 2005Registered office changed on 19/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)