Company NameFrenchpass Limited
Company StatusDissolved
Company Number08599633
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Guillaume Maurice Jacquinot
Date of BirthAugust 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Des Charmilles
Pirey
25480

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Mr Guillaume Maurice Jacquinot
70.00%
Ordinary
3 at £1Les-creaphistes Sarl
30.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(3 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(3 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
9 July 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 9 July 2014 (1 page)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(43 pages)