Company NameThat Frenchtouch Ltd
Company StatusDissolved
Company Number07067296
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 4 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Directors

Director NameMiss Johanna Carmel, Eliane Maher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleInterior Stylist
Country of ResidenceIreland
Correspondence Address40 Fosterbrook, Blackrock
Dublin
000
Director NameMrs Avril Rachel,Joy,Louise Sellam
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleInterior Stylist
Country of ResidenceUnited Kingdom
Correspondence Address2 Marloes Road
London
W8 5LL
Director NameMiss Caroline Chantal, Simone Viau
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleInterior Stylist
Country of ResidenceUnited Kingdom
Correspondence Address592a Kings Road
London
SW6 2DX
Secretary NameMiss Johanna Carmel, Eliane Maher
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Fosterbrook, Blackrock
Dublin
000

Location

Registered AddressOffice 11, 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
16 November 2009Registered office address changed from 2 Marloes Road London W8 5LL United Kingdom on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 2 Marloes Road London W8 5LL United Kingdom on 16 November 2009 (1 page)
5 November 2009Incorporation
Statement of capital on 2009-11-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 November 2009Incorporation
Statement of capital on 2009-11-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)