Company NameDe Frettes Family Office UK Limited
Company StatusDissolved
Company Number08607450
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr James Paul Goodchild
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(2 years, 3 months after company formation)
Appointment Duration5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Staple Inn
London
WC1V 7QH
Director NameMr Paul Russell White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMarlbridge House Enterprise Way
Edenbridge
Kent
TN8 6HF
Director NameMr Rupert Stephen Godden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fullers Hill
Westerham
Kent
TN16 1AF
Director NameMr James Paul Goodchild
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressKeyham House High Street
Henham
Bishop's Stortford
Hertfordshire
CM22 6AS

Location

Registered Address4 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1James Goodchild
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Appointment of Mr James Paul Goodchild as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of James Paul Goodchild as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Mr James Paul Goodchild as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of James Paul Goodchild as a director on 2 November 2015 (1 page)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
3 November 2015Appointment of Mr James Paul Goodchild as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr James Paul Goodchild as a director on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to 4 Staple Inn London WC1V 7QH on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Rupert Stephen Godden as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Rupert Stephen Godden as a director on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to 4 Staple Inn London WC1V 7QH on 2 November 2015 (1 page)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
27 March 2015Appointment of Mr Rupert Stephen Godden as a director on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to 1 Fullers Hill Westerham Kent TN16 1AF on 27 March 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 September 2014Termination of appointment of Paul Russell White as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Paul Russell White as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Paul Russell White as a director on 1 September 2014 (1 page)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Termination of appointment of Paul Russell White as a director on 1 September 2014 (1 page)
17 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)