Company NameFrostfrench London Retail Limited
Company StatusDissolved
Company Number06583143
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Sadie Liza Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address33 Steel's Road
London
NW3 4RG
Director NameJemima Jane French
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address22 Noel Street
London
W1F 8GS
Director NameMr John Joakim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleInvester Relations
Country of ResidenceUnited Kingdom
Correspondence Address66 Denman Drive South
London
NW11 6RH
Director NameMr Dominic Edward Henry McVey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gainsborough Studios West 1 Poole Street
London
N1 5EA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£412,760
Cash£134,767
Current Liabilities£191,569

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
9 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (7 pages)
10 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (7 pages)
10 September 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 September 2015 (1 page)
10 September 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 September 2015 (1 page)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
(1 page)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5.66
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5.66
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5.66
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5.66
(5 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5.66
(5 pages)
9 June 2014Director's details changed for Jemima Jane French on 3 May 2013 (2 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5.66
(5 pages)
9 June 2014Director's details changed for Jemima Jane French on 3 May 2013 (2 pages)
9 June 2014Director's details changed for Jemima Jane French on 3 May 2013 (2 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 June 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
21 June 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
15 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Jemima Jane French on 2 May 2010 (2 pages)
15 October 2010Termination of appointment of Dominic Mcvey as a director (1 page)
15 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Jemima Jane French on 2 May 2010 (2 pages)
15 October 2010Director's details changed for Jemima Jane French on 2 May 2010 (2 pages)
15 October 2010Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages)
15 October 2010Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages)
15 October 2010Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages)
15 October 2010Termination of appointment of Dominic Mcvey as a director (1 page)
15 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
19 July 2010Registered office address changed from 22-26 Camden Passage Islington London N1 8ED on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 22-26 Camden Passage Islington London N1 8ED on 19 July 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages)
15 June 2010Termination of appointment of John Joakim as a director (2 pages)
15 June 2010Termination of appointment of John Joakim as a director (2 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Director appointed dominic edward henry mcvey (2 pages)
28 August 2009Director appointed dominic edward henry mcvey (2 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2008Resolutions
  • RES13 ‐ Sub division 18/07/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2008Resolutions
  • RES13 ‐ Sub division 18/07/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Ad 11/11/08\gbp si [email protected]=1.33\gbp ic 1/2.33\ (2 pages)
26 November 2008Statement of affairs (6 pages)
26 November 2008Statement of affairs (6 pages)
26 November 2008Ad 11/11/08\gbp si [email protected]=1.33\gbp ic 1/2.33\ (2 pages)
7 August 2008Registered office changed on 07/08/2008 from c/o sabretooth law 33 redesdale street london SW3 4BL united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from c/o sabretooth law 33 redesdale street london SW3 4BL united kingdom (1 page)
16 July 2008Director appointed jemima french (1 page)
16 July 2008Director appointed jemima french (1 page)
15 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
15 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
15 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 July 2008Director appointed sadie frost (1 page)
14 July 2008Director appointed john joakim (1 page)
14 July 2008Director appointed sadie frost (1 page)
14 July 2008Director appointed john joakim (1 page)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)