Company NameFfrench Blake Events Limited
Company StatusDissolved
Company Number05842834
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameFfrench-Blake Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Ffrench-Blake
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleEvent Management
Correspondence Address12 Mornington Avenue
London
W14 8UJ
Secretary NameSimon Edward Maddox
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Spire Place Limpsfield Road
Warlingham
Surrey
CR6 9LW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 09/06/08; full list of members (3 pages)
10 September 2008Return made up to 09/06/08; full list of members (3 pages)
11 October 2007Return made up to 09/06/07; full list of members (2 pages)
11 October 2007Return made up to 09/06/07; full list of members (2 pages)
17 August 2006Memorandum and Articles of Association (12 pages)
17 August 2006Memorandum and Articles of Association (12 pages)
8 August 2006Company name changed ffrench-blake LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed ffrench-blake LIMITED\certificate issued on 08/08/06 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Incorporation (16 pages)
9 June 2006Incorporation (16 pages)