Company NameFRIN Limited
Company StatusDissolved
Company Number05699467
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date1 May 2010 (13 years, 11 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 NameJonathan Sinclair
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2010)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon
London
NW4 3XP
Director NameMr Aubrey Jonathan Sint
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Prothero Gardens
London
NW4 3SL
Secretary NameJonathan Sinclair
NationalityBritish
StatusClosed
Appointed20 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2010)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon
London
NW4 3XP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£497,660
Gross Profit£114,106
Net Worth£66,260
Cash£240,863
Current Liabilities£174,603

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-26
(2 pages)
6 March 2009Declaration of solvency (3 pages)
6 March 2009Declaration of solvency (3 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Registered office changed on 05/03/2009 from 46 vivian avenue hendon central london NW4 3XP (1 page)
5 March 2009Registered office changed on 05/03/2009 from 46 vivian avenue hendon central london NW4 3XP (1 page)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 March 2007Return made up to 06/02/07; full list of members (8 pages)
5 March 2007Return made up to 06/02/07; full list of members (8 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Ad 06/02/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Ad 06/02/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
21 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
6 February 2006Incorporation (14 pages)
6 February 2006Incorporation (14 pages)