Company NameTheodore Frith Limited
Company StatusDissolved
Company Number06673517
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alister Theodore Fennell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3rd Floor 20-22 Berkeley Square
London
W1J 6EQ
Director NameGemma Moore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address224 Park Crescent
Erith
Kent
DA8 3ED

Location

Registered Address3rd Floor 20-22 Berkeley Square
London
W1J 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (3 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
21 January 2021Director's details changed for Mr Alister Theodore Fennell on 23 December 2020 (2 pages)
21 January 2021Change of details for Mr Alister Theodore Fennell as a person with significant control on 23 December 2020 (2 pages)
11 December 2020Registered office address changed from C/O Sopher & Co 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page)
15 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 June 2017Notification of Alister Theodore Fennell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Alister Theodore Fennell as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 June 2017Notification of Alister Theodore Fennell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 January 2017Director's details changed for Alister Theodore Fennell on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Alister Theodore Fennell on 13 January 2017 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 July 2016Director's details changed for Alister Theodore Fennell on 7 June 2016 (2 pages)
1 July 2016Director's details changed for Alister Theodore Fennell on 7 June 2016 (2 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
23 April 2015Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to C/O Sopher & Co 38 Berkeley Square London W1J 5AE on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to C/O Sopher & Co 38 Berkeley Square London W1J 5AE on 23 April 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
23 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 23 November 2012 (2 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Alister Theodore Fennell on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Alister Theodore Fennell on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Alister Theodore Fennell on 1 October 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
28 October 2008Director appointed alister theodore fennell (3 pages)
28 October 2008Director appointed alister theodore fennell (3 pages)
28 October 2008Appointment terminated director gemma moore (1 page)
28 October 2008Appointment terminated director gemma moore (1 page)
15 August 2008Incorporation (20 pages)
15 August 2008Incorporation (20 pages)