Company NameFrining Limited
Company StatusDissolved
Company Number07179142
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameRose Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Nicole Tracy Rose
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAnthony Rose
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Nicole Tracy Rose
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
20 March 2015Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 March 2015 (1 page)
18 March 2015Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages)
18 March 2015Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages)
18 March 2015Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages)
18 March 2015Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages)
18 March 2015Director's details changed for Miss Nicole Tracy Rose on 3 March 2015 (3 pages)
18 March 2015Secretary's details changed for Anthony Rose on 3 March 2015 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages)
6 March 2014Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages)
6 March 2014Director's details changed for Miss Nicole Tracy Rose on 7 February 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages)
21 March 2013Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Secretary's details changed for Anthony Rose on 5 March 2013 (1 page)
21 March 2013Secretary's details changed for Anthony Rose on 5 March 2013 (1 page)
21 March 2013Secretary's details changed for Anthony Rose on 5 March 2013 (1 page)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Miss Nicole Tracy Rose on 5 March 2011 (2 pages)
25 February 2013Director's details changed for Miss Nicole Tracy Rose on 12 February 2013 (2 pages)
25 February 2013Director's details changed for Miss Nicole Tracy Rose on 12 February 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Company name changed rose law LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Registered office address changed from 6 Whitehall Close Borehamwood Hertfordshire WD6 1GL on 10 December 2012 (1 page)
10 December 2012Company name changed rose law LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Registered office address changed from 6 Whitehall Close Borehamwood Hertfordshire WD6 1GL on 10 December 2012 (1 page)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
5 April 2011Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 7 Honiton Gardens Mill Hill London London London NW71GF England on 5 April 2011 (2 pages)
5 April 2011Appointment of Anthony Rose as a secretary (3 pages)
5 April 2011Appointment of Anthony Rose as a secretary (3 pages)
5 March 2010Incorporation (23 pages)
5 March 2010Incorporation (23 pages)