Company NameFrare Limited
Company StatusDissolved
Company Number08112431
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sibel Ismail
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBulgarian
StatusClosed
Appointed09 August 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromwell Court
South Street
Enfield
Middlesex
EN3 4LN
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address262 Uxbridge Road
Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sibel Ismail
100.00%
Ordinary

Financials

Year2014
Net Worth£1,524
Cash£5,109
Current Liabilities£3,585

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Registered office address changed from 30 New Southgate Crescent Road London N11 3LA United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 30 New Southgate Crescent Road London N11 3LA United Kingdom on 18 July 2013 (1 page)
10 August 2012Appointment of Miss Sibel Ismail as a director (2 pages)
10 August 2012Appointment of Miss Sibel Ismail as a director (2 pages)
10 August 2012Termination of appointment of Richard Odriscoll as a director (1 page)
10 August 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Richard Odriscoll as a director (1 page)
10 August 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 10 August 2012 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)