Company NameFrench Way Ltd
Company StatusDissolved
Company Number07835649
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesLOU Lou's World Ltd and Languages Alternatives Solutions Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mahmoud Achiou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration4 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201a Cumberland House
80 Scrubs Lane
London
NW10 6RF
Director NameMrs Safia Guerras Al-Faical
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address12a Cromwell Mews
South Kensington
London
SW7 2JX
Director NameMiss Djaouida Guerras
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Cromwell Mews
South Kensington
London
SW7 2JX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameZohra Reguig
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAlgerian
StatusResigned
Appointed05 November 2011(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201a Cumberland House
80 Scrubs Lane
London
NW10 6RF

Location

Registered AddressSuite 201a Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahmoud Achiou
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(20 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 February 2016Administrative restoration application (3 pages)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Company name changed languages alternatives solutions LTD\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Appointment of Mr Mahmoud Achiou as a director (2 pages)
23 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 January 2013Termination of appointment of Zohra Reguig as a director (1 page)
23 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
29 November 2011Appointment of Zohra Reguig as a director (2 pages)
24 November 2011Company name changed lou lou's world LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Registered office address changed from 12a Cromwell Mews South Kensington London SW7 2JX United Kingdom on 17 November 2011 (1 page)
16 November 2011Termination of appointment of Safia Al-Faical as a director (1 page)
16 November 2011Termination of appointment of Djaouida Guerras as a director (1 page)
9 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(3 pages)
9 November 2011Registered office address changed from Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 9 November 2011 (1 page)
9 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(3 pages)
8 November 2011Appointment of Mrs Safia Guerras Al-Faical as a director (2 pages)
8 November 2011Appointment of Miss Djaouida Guerras as a director (2 pages)
4 November 2011Incorporation (20 pages)
4 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)