Company NameFringebiscuit
Company StatusDissolved
Company Number08038070
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2012(12 years ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr James Fritz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address14 Palatine Avenue
Stoke Newington
N16 8XH
Director NameMr Thomas James Martin
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Meredith House Boleyn Road
Stoke Newington
London
N16 8LP
Director NameMr Gareth Morgan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleDramaturg
Country of ResidenceEngland
Correspondence Address14 Palatine Avenue
Stoke Newington
N16 8XH

Contact

Websitefringebiscuit.co.uk

Location

Registered Address14 Palatine Avenue
Stoke Newington
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
6 June 2014Annual return made up to 19 April 2014 no member list (4 pages)
6 June 2014Annual return made up to 19 April 2014 no member list (4 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 June 2013Annual return made up to 19 April 2013 no member list (4 pages)
2 June 2013Annual return made up to 19 April 2013 no member list (4 pages)
26 July 2012Registered office address changed from Flat 2 Meredith House Boleyn Road Stoke Newington London N16 8LP on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Flat 2 Meredith House Boleyn Road Stoke Newington London N16 8LP on 26 July 2012 (1 page)
30 May 2012Appointment of Mr James Fritz as a director (2 pages)
30 May 2012Appointment of Mr James Fritz as a director (2 pages)
30 May 2012Appointment of Mr Gareth Morgan as a director (2 pages)
30 May 2012Appointment of Mr Gareth Morgan as a director (2 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)