Company NameThe French Connection Autogas Limited
Company StatusDissolved
Company Number06181437
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGraham Frank Warren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Station Road
Foxton
Cambridgeshire
CB22 6SA
Secretary NameCarol Thomas
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address99 Dewhurst Road
Cheshunt
Waltham Cross
EN8 9PY
Secretary NameLilian Burns
NationalityBritish
StatusResigned
Appointed04 July 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleRetired
Correspondence Address42 Hillborough Road
Westcliff On Sea
Essex
SS0 0SA
Secretary NameCarol Thomas
StatusResigned
Appointed22 March 2010(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address57 Station Road
Foxton
Cambridgeshire
CB22 6SA

Contact

Telephone01707 650589
Telephone regionWelwyn Garden City

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,757
Cash£65
Current Liabilities£11,875

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Registered office address changed from Unit One Furzewood House Cranborne Industrial Estate Cranborne Road Potters Bar Herts EN6 3JN on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Unit One Furzewood House Cranborne Industrial Estate Cranborne Road Potters Bar Herts EN6 3JN on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Carol Thomas as a secretary (1 page)
16 December 2011Termination of appointment of Carol Thomas as a secretary (1 page)
16 December 2011Director's details changed for Graham Frank Warren on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Graham Frank Warren on 16 December 2011 (2 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Carol Thomas as a secretary (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Carol Thomas as a secretary (1 page)
14 April 2010Termination of appointment of Lilian Burns as a secretary (1 page)
14 April 2010Termination of appointment of Lilian Burns as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Director's change of particulars / graham warren / 05/03/2008 (1 page)
7 May 2008Director's change of particulars / graham warren / 05/03/2008 (1 page)
7 May 2008Return made up to 23/03/08; full list of members (3 pages)
7 May 2008Return made up to 23/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / graham warren / 23/03/2007 (1 page)
7 April 2008Director's change of particulars / graham warren / 23/03/2007 (1 page)
20 July 2007Registered office changed on 20/07/07 from: 99 dewhurst road cheshunt waltham cross EN8 9PY (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: 99 dewhurst road cheshunt waltham cross EN8 9PY (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)