Company NameFrench Walk Limited
Company StatusDissolved
Company Number06719057
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Shahana Siddiqui
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 86a High Street North
Eastham
London
E6 2HT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 4 River Road Business Park
33 River Road
Barking
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(14 pages)
21 April 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(14 pages)
21 April 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2008Incorporation (21 pages)
9 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
9 October 2008Incorporation (21 pages)
9 October 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)