Company NameFrances Painting & Decorating Ltd
Company StatusDissolved
Company Number06314422
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesFrances Painting & Decorating Ltd and Intex Decorating Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kujtim Berisha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address36 Hawthorn Road
Edmonton
London
N18 1EZ
Secretary NameEmiliana Berisha
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Howthorn Road
London
N18 1EZ

Location

Registered Address40 Crawley Road
Enfield
Middlesex
EN1 2NG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Shareholders

1 at £1Kujtim Berisha
100.00%
Ordinary

Financials

Year2014
Net Worth£19,110
Cash£43,910
Current Liabilities£99,950

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 November 2014Company name changed intex decorating LTD\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed intex decorating LTD\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Company name changed frances painting & decorating LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Company name changed frances painting & decorating LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 July 2012Registered office address changed from 36 Hawthorn Road London N18 1EZ on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 36 Hawthorn Road London N18 1EZ on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 36 Hawthorn Road London N18 1EZ on 8 July 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Director's details changed for Kujtim Berisha on 16 July 2010 (2 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Kujtim Berisha on 16 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2007Incorporation (13 pages)
16 July 2007Incorporation (13 pages)