Company NameFrivolous Limited
Company StatusDissolved
Company Number06272246
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NamesWorkal Properties Limited and Weavers Three Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Deirdre Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
RoleProducer
Correspondence Address6 Stanhope Gate
Stanhope Road
Camberley
Surrey
GU15 3DW
Secretary NameRomanangel Limited (Corporation)
StatusClosed
Appointed07 June 2007(same day as company formation)
Correspondence Address9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Director NameHsiao Hui Khong Weavers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleAccountant
Correspondence AddressShelton Rosemary Lane
Thorpe
Egham
Surrey
TW20 8QE

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Mrs Deirdre Allen
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,171
Cash£14,585
Current Liabilities£86,841

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
20 February 2014Liquidators statement of receipts and payments to 19 February 2014 (16 pages)
20 February 2014Liquidators' statement of receipts and payments to 19 February 2014 (16 pages)
20 February 2014Liquidators' statement of receipts and payments to 19 February 2014 (16 pages)
15 March 2013Liquidators statement of receipts and payments to 19 February 2013 (13 pages)
15 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (13 pages)
15 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (13 pages)
28 February 2012Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 28 February 2012 (2 pages)
27 February 2012Statement of affairs with form 4.19 (6 pages)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Statement of affairs with form 4.19 (6 pages)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Appointment of a voluntary liquidator (1 page)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
26 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 April 2008Director appointed mrs deirdre denise allen (1 page)
1 April 2008Director appointed mrs deirdre denise allen (1 page)
29 February 2008Appointment terminated director hsiao khong weavers (1 page)
29 February 2008Appointment terminated director hsiao khong weavers (1 page)
28 February 2008Memorandum and Articles of Association (9 pages)
28 February 2008Memorandum and Articles of Association (9 pages)
26 February 2008Company name changed weavers three LIMITED\certificate issued on 26/02/08 (2 pages)
26 February 2008Company name changed weavers three LIMITED\certificate issued on 26/02/08 (2 pages)
20 September 2007Memorandum and Articles of Association (9 pages)
20 September 2007Memorandum and Articles of Association (9 pages)
13 September 2007Company name changed workal properties LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed workal properties LIMITED\certificate issued on 13/09/07 (2 pages)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)