Company NameThe Frenchie (UK) Limited
Company StatusDissolved
Company Number08973224
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMr Romain Jimenez
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMs Nadia Louise Halloway
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA

Location

Registered AddressUnit 8 The Artworks
Elephant Road
London
SE17 1AY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Voluntary strike-off action has been suspended (1 page)
12 July 2018Application to strike the company off the register (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
13 June 2017Termination of appointment of Nadia Louise Halloway as a director on 2 April 2017 (1 page)
13 June 2017Termination of appointment of Nadia Louise Halloway as a director on 2 April 2017 (1 page)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2016Registered office address changed from 869 High Road London N12 8QA to Unit 8 the Artworks Elephant Road London SE17 1AY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 869 High Road London N12 8QA to Unit 8 the Artworks Elephant Road London SE17 1AY on 2 November 2016 (1 page)
7 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
11 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
11 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
11 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Miss Nadia Louise Halloway on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Mr Romain Jimenez on 1 April 2015 (2 pages)
1 May 2015Registered office address changed from Flat 26, Westmacott House Hatton Street London NW8 8PR England to 869 High Road London N12 8QA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Flat 26, Westmacott House Hatton Street London NW8 8PR England to 869 High Road London N12 8QA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Flat 26, Westmacott House Hatton Street London NW8 8PR England to 869 High Road London N12 8QA on 1 May 2015 (1 page)
4 April 2014Appointment of Miss Nadia Louise Halloway as a director (2 pages)
4 April 2014Appointment of Miss Nadia Louise Halloway as a director (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(24 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(24 pages)