Company NameFRP Ag (UK) Limited
Company StatusDissolved
Company Number06749790
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 4 months ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Johann Carl Cooke
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySri Lankan
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6-25 3-Chome
Imamiya Mino-Shi
Osaka
562-0033
Japan
Director NameMr Michio Iwamoto
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address4-26, 4-Chome
Higashihagoromo Taikaishi-Shi
Osaka
592-0003
Japan
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address16 Gloucester Road
New Barnet
Herts
EN5 1RT

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Frp Apparel Group Llc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 March 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Director's details changed for Mr Johann Carl Cooke on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Michio Iwamoto on 27 November 2009 (2 pages)
17 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
14 November 2008Incorporation (14 pages)