Company NameFrisa Limited
Company StatusDissolved
Company Number06447733
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Parmjeet Kaur
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 10 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Albert Road
Oldbury
West Midlands
B68 0NA
Secretary NameMr Vikramjeet Multani
NationalityBritish
StatusClosed
Appointed20 December 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address521 Wolverhampton Road
Oldbury
West Midlands
B68 8DD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Liquidators statement of receipts and payments to 27 November 2015 (5 pages)
10 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (5 pages)
10 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (5 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
15 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
16 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
3 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
3 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
3 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments (5 pages)
2 July 2013Liquidators statement of receipts and payments (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:court order - change of liquidator (34 pages)
14 February 2012Court order insolvency:court order - change of liquidator (34 pages)
13 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments (5 pages)
1 July 2011Liquidators' statement of receipts and payments (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (6 pages)
1 July 2011Liquidators statement of receipts and payments to 18 June 2011 (6 pages)
1 July 2011Liquidators' statement of receipts and payments (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (6 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
14 January 2011Registered office address changed from C/O C/O, Wm Proserv Llp Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/O C/O, Wm Proserv Llp Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
30 June 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 14 pritchard close smethwick west midlands B66 3PT england (1 page)
30 June 2009Registered office changed on 30/06/2009 from 14 pritchard close smethwick west midlands B66 3PT england (1 page)
29 June 2009Statement of affairs with form 4.19 (6 pages)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Statement of affairs with form 4.19 (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 3 high street amblecote stourbridge west midlands DY8 4BX (1 page)
19 January 2009Registered office changed on 19/01/2009 from 3 high street amblecote stourbridge west midlands DY8 4BX (1 page)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
13 January 2009Director's change of particulars / parmjeet kuar / 12/01/2009 (1 page)
13 January 2009Director's change of particulars / parmjeet kuar / 12/01/2009 (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 8-10 stamford hill london N16 6XZ (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 8-10 stamford hill london N16 6XZ (1 page)
7 January 2008Secretary resigned (1 page)
7 December 2007Incorporation (14 pages)
7 December 2007Incorporation (14 pages)