Company NameFrench & Grace Events Limited
Company StatusDissolved
Company Number08739108
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameFrench & Grace Street Food Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Rosie French
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Croxted Road
London
SE21 8NL
Director NameMiss Eleanor Rose Grace
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Brixton Water Lane
London
SW2 1PH

Location

Registered Address217 Croxted Road
London
SE21 8NL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

2 at £1Rosie French
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
14 August 2015Company name changed french & grace street food LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Registered office address changed from Unit 19 First Avenue Brixton Village London SW9 8PR to Unit 19 First Avenue Brixton Village London SW9 8PR on 20 October 2014 (1 page)
2 October 2014Termination of appointment of Eleanor Grace as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Eleanor Grace as a director on 2 October 2014 (1 page)
16 September 2014Registered office address changed from 53a Brixton Water Lane London SW2 1PH United Kingdom to Unit 19 First Avenue Brixton Village London SW9 8PR on 16 September 2014 (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)