Company NameFrank Selfservice Limited
Company StatusDissolved
Company Number05344738
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameBijan Dutta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Avenue
Barking
Essex
IG11 9JD
Secretary NameAnjuli Dutta
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleSecretary
Correspondence Address7 Oakley Avenue
Barking
Essex
IG11 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Oakley Avenue
Barking
Essex
IG11 9JD
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Bijan Dutta
50.00%
Ordinary
1 at £1Mrs Anjuli Dutta
50.00%
Ordinary

Financials

Year2014
Net Worth£7,489
Current Liabilities£17,516

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Voluntary strike-off action has been suspended (1 page)
23 May 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(3 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(3 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Bijan Dutta on 27 January 2011 (2 pages)
10 March 2011Secretary's details changed for Anjuli Dutta on 27 January 2011 (2 pages)
10 March 2011Director's details changed for Bijan Dutta on 27 January 2011 (2 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Anjuli Dutta on 27 January 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Registered office address changed from 2nd Floor 112-116 Whitechapel Road, London E1 1JE on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 2Nd Floor 112-116 Whitechapel Road, London E1 1JE on 20 October 2010 (2 pages)
10 March 2010Director's details changed for Bijan Dutta on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Bijan Dutta on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Bijan Dutta on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
13 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
21 April 2009Return made up to 27/01/09; full list of members (3 pages)
21 April 2009Return made up to 27/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 July 2008Return made up to 27/01/08; full list of members (3 pages)
24 July 2008Return made up to 27/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 65 new road london E1 1HH (1 page)
7 February 2007Registered office changed on 07/02/07 from: 65 new road london E1 1HH (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 March 2006Return made up to 27/01/06; full list of members (6 pages)
30 March 2006Return made up to 27/01/06; full list of members (6 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Ad 27/01/05-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Ad 27/01/05-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 65 new road london E1 1HH (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 65 new road london E1 1HH (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)