Company NameFrancis Suits 2U Limited
Company StatusDissolved
Company Number05672040
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil Keith Francis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Brooms Close
Welwyn Garden City
Hertfordshire
AL8 7JA
Secretary NameSarah Louise Francis
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleRetail Assistant
Correspondence Address12 Brooms Close
Welwyn Garden City
Hertfordshire
AL8 7JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Neil Keith Francis
70.00%
Ordinary
30 at £1Sarah Louise Francis
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,324
Current Liabilities£2,324

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
19 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Neil Keith Francis on 11 January 2012 (2 pages)
12 January 2012Director's details changed for Neil Keith Francis on 11 January 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (13 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 January 2009Return made up to 11/01/09; full list of members (5 pages)
20 January 2009Return made up to 11/01/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 January 2008Return made up to 11/01/08; full list of members (5 pages)
16 January 2008Return made up to 11/01/08; full list of members (5 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 January 2007Return made up to 11/01/07; full list of members (5 pages)
25 January 2007Return made up to 11/01/07; full list of members (5 pages)
6 July 2006Registered office changed on 06/07/06 from: 30 st vincent way potters bar herts EN6 2RF (1 page)
6 July 2006Registered office changed on 06/07/06 from: 30 st vincent way potters bar herts EN6 2RF (1 page)
27 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
27 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
27 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (9 pages)
11 January 2006Director resigned (1 page)
11 January 2006Incorporation (9 pages)