Company NameFrima UK Limited
Company StatusDissolved
Company Number07109929
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date22 April 2020 (4 years ago)

Business Activity

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

Directors

Secretary NameMr Veith Graf Adelmann Von Adelmannsfelden
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMichael Fuchs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameGraham Kille
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Michael Ma*A*Llges
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP
Director NameMr Carsten Pattberg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP
Director NameMr Victor Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP
Director NameMarc-Oliver Schneider-Herzfeld
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 December 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Josef-Schwarz-Weg
Muenchen
81479

Contact

Websitewww.frima-uk.co.uk
Telephone0845 6803981
Telephone regionUnknown

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Frima International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£968,864
Gross Profit£468,663
Net Worth£77,102
Cash£141,563
Current Liabilities£535,576

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Return of final meeting in a members' voluntary winding up (10 pages)
5 September 2019Liquidators' statement of receipts and payments to 21 June 2019 (12 pages)
4 September 2019Liquidators' statement of receipts and payments to 21 June 2019 (10 pages)
2 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (9 pages)
17 July 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 July 2017 (2 pages)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
6 July 2017Declaration of solvency (8 pages)
6 July 2017Declaration of solvency (8 pages)
6 July 2017Appointment of a voluntary liquidator (2 pages)
6 July 2017Appointment of a voluntary liquidator (2 pages)
18 June 2017Full accounts made up to 31 December 2016 (18 pages)
18 June 2017Full accounts made up to 31 December 2016 (18 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(6 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(6 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(6 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages)
13 June 2013Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages)
13 June 2013Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages)
12 June 2013Auditor's resignation (1 page)
12 June 2013Auditor's resignation (1 page)
17 May 2013Appointment of Graham Kille as a director (3 pages)
17 May 2013Appointment of Graham Kille as a director (3 pages)
10 May 2013Termination of appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages)
10 May 2013Appointment of Michael Fuchs as a director (3 pages)
10 May 2013Appointment of Michael Fuchs as a director (3 pages)
10 May 2013Termination of appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages)
15 March 2013Termination of appointment of Victor Brown as a director (1 page)
15 March 2013Termination of appointment of Victor Brown as a director (1 page)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
22 March 2012Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP United Kingdom on 22 March 2012 (1 page)
27 February 2012Full accounts made up to 31 December 2011 (15 pages)
27 February 2012Full accounts made up to 31 December 2011 (15 pages)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for michael ma*a*llges was registered on 04/01/2012.
(4 pages)
4 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for michael ma*a*llges was registered on 04/01/2012.
(4 pages)
21 December 2011Appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages)
21 December 2011Appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages)
19 December 2011Termination of appointment of a director
  • ANNOTATION A Second Filed AP01 for michael ma*a*llges was registered on 04/01/2012.
(2 pages)
19 December 2011Termination of appointment of a director
  • ANNOTATION A Second Filed AP01 for michael ma*a*llges was registered on 04/01/2012.
(2 pages)
25 July 2011Appointment of Mr Victor Brown as a director (2 pages)
25 July 2011Appointment of Mr Victor Brown as a director (2 pages)
9 March 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Full accounts made up to 31 December 2010 (13 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
3 February 2011Termination of appointment of Carsten Pattberg as a director (1 page)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Carsten Pattberg as a director (1 page)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2009Incorporation (23 pages)
21 December 2009Incorporation (23 pages)