Company NameF.R. International Ltd
Company StatusDissolved
Company Number12338695
CategoryPrivate Limited Company
Incorporation Date28 November 2019(4 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 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
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivo Figone
Date of BirthAugust 1997 (Born 26 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Lorenzo Righetti
Date of BirthMay 1995 (Born 29 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Lorenc Rrucaj
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusClosed
Appointed14 February 2020(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN

Location

Registered Address24 Tax Suite 137 B Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Application to strike the company off the register (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
16 February 2021Change of details for Mr. Lorenc Rrucaj as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Change of details for Mr. Ivo Figone as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Change of details for Mr Lorenzo Righetti as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Lorenzo Righetti on 15 November 2020 (2 pages)
16 February 2021Appointment of Mr. Lorenc Rrucaj as a director on 14 February 2020 (2 pages)
16 February 2021Director's details changed for Mr. Ivo Figone on 15 November 2020 (2 pages)
8 January 2021Micro company accounts made up to 30 November 2020 (9 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
2 December 2020Notification of Lorenc Rrucaj as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Change of details for Mr. Ivo Figone as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Notification of Romeo Rrucaj as a person with significant control on 30 November 2020 (2 pages)
25 November 2020Registered office address changed from Suite 137 B Great West Road 981 Brentford TW8 9DN United Kingdom to 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 25 November 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
5 October 2020Registered office address changed from 981 Great West Road Brentford TW8 9DN United Kingdom to Suite 137 B Great West Road 981 Brentford TW8 9DN on 5 October 2020 (1 page)
5 October 2020Change of details for Mr. Ivo Figone as a person with significant control on 5 October 2020 (2 pages)
23 September 2020Appointment of Mr. Lorenzo Righetti as a director on 28 November 2019 (2 pages)
23 September 2020Notification of Lorenzo Righetti as a person with significant control on 23 September 2020 (2 pages)
10 February 2020Registered office address changed from 58 Warwick Road London W5 5PX United Kingdom to 981 Great West Road Brentford TW8 9DN on 10 February 2020 (1 page)
28 November 2019Incorporation
Statement of capital on 2019-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)