Company NameFrench Online Ltd
Company StatusDissolved
Company Number08240921
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nial Azam
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(1 month after company formation)
Appointment Duration4 years, 6 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Gloucester Road
London
SW7 4RH
Director NameMiss Agnieszka Justyna Drozdziol
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorst Road Unit 3-11 Park Royal
London
NW10 6LA

Location

Registered Address104 Gloucester Road
London
SW7 4RH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nial Azam
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£4,206
Current Liabilities£4,177

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
28 August 2014Registered office address changed from Gorst Road Unit 3-11 Park Royal London NW10 6LA England to 104 Gloucester Road London SW7 4RH on 28 August 2014 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
8 November 2012Appointment of Mr Nial Azam as a director (2 pages)
8 November 2012Termination of appointment of Agnieszka Drozdziol as a director (1 page)
4 October 2012Incorporation (20 pages)