Company NameFridayafternoon Limited
Company StatusDissolved
Company Number07392408
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesValuemystuff Limited and Valuemystuffnow Limited

Business Activity

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

Director

Director NameMr Patrick Eddy Van Der Vorst
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Carlisle Mansions, Carlisle Place
London
SW1P 1HX

Contact

Websitevaluemystuff.com
Email address[email protected]
Telephone020 30584196
Telephone regionLondon

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Patrick Eddy Van Der Vorst
60.00%
Ordinary
20 at £1Deborah Sonia Meaden
20.00%
Ordinary
20 at £1Theodoros Paphitis
20.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
22 September 2015Company name changed valuemystuffnow LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
22 September 2015Company name changed valuemystuffnow LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
13 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
11 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 March 2012Company name changed valuemystuff LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
5 March 2012Change of name notice (2 pages)
5 March 2012Change of name notice (2 pages)
5 March 2012Company name changed valuemystuff LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2010Incorporation (43 pages)
30 September 2010Incorporation (43 pages)