Company NameFrencheye (Stratford) Limited
DirectorRaazia Masood
Company StatusLiquidation
Company Number07768358
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Raazia Masood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Praed Street
London
W2 1RL
Director NameMrs Raazia Arif
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 151 Praed Street
London
W2 1RL
Director NameMiss Agnieszka Justyna Drozdziol
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed07 December 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB
Director NameFrencheye (Stratford) Limited (Corporation)
StatusResigned
Appointed10 December 2012(1 year, 3 months after company formation)
Appointment Duration4 days (resigned 14 December 2012)
Correspondence AddressMarlborough House Suit 312
159high Street Wealdstone
Harrow
Middlesex
HA3 5DX

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Raazia Masood
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return9 September 2016 (7 years, 7 months ago)
Next Return Due23 September 2017 (overdue)

Filing History

26 June 2017Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR to 30 Finsbury Square London EC2P 2YU on 26 June 2017 (2 pages)
21 June 2017Appointment of a liquidator (3 pages)
26 May 2017Order of court to wind up (2 pages)
5 April 2017Change of name notice (2 pages)
21 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
18 August 2015Registered office address changed from C/O Agassociates 601 High Road Leytonstone London E11 4PA England to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 18 August 2015 (1 page)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 November 2014Registered office address changed from C/O C/O Pureace Solutions Limited Curzon House 64 Clifton Street London EC2A 4HB to C/O Agassociates 601 High Road Leytonstone London E11 4PA on 19 November 2014 (1 page)
17 November 2014Termination of appointment of Agnieszka Justyna Drozdziol as a director on 6 October 2014 (1 page)
17 November 2014Termination of appointment of Agnieszka Justyna Drozdziol as a director on 6 October 2014 (1 page)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
6 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 July 2014Registered office address changed from Suite 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX England to Curzon House 64 Clifton Street London EC2A 4HB on 31 July 2014 (2 pages)
17 March 2014Director's details changed for Mrs Raazia Arif on 13 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Agnieszka Drozdziol on 13 March 2014 (2 pages)
3 March 2014Appointment of Mrs Raazia Arif as a director (2 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
17 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Termination of appointment of Frencheye (Stratford) Limited as a director (1 page)
14 December 2012Appointment of Frencheye (Stratford) Limited as a director (2 pages)
13 December 2012Termination of appointment of Raazia Arif as a director (1 page)
13 December 2012Appointment of Mrs Agnieszka Drozdziol as a director (2 pages)
29 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 September 2011Incorporation (20 pages)