Company NameFj French Limited
Company StatusDissolved
Company Number06045595
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanislaw Henry Bakowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 Shepherds Lane
Dartford
Kent
DA1 2NN
Director NameJennifer Barbara Black
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Secretary NameJennifer Barbara Black
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Director NamePeter Douglas Henden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Gardens
Upminster
Essex
RM14 2YT

Location

Registered AddressLeytonstone House High Road
Leytonstone
London
Essex
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
7 June 2011Registered office address changed from Coval Works, Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Coval Works, Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Coval Works, Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(6 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(6 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(6 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
23 February 2009Accounts made up to 30 September 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
1 December 2008Appointment Terminated Director peter henden (1 page)
1 December 2008Appointment terminated director peter henden (1 page)
10 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 09/01/08; full list of members (2 pages)
11 February 2008Return made up to 09/01/08; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
24 January 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
9 January 2007Incorporation (19 pages)
9 January 2007Incorporation (19 pages)