Company NameFry Family Office Ltd
Company StatusDissolved
Company Number06822423
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAntonia Simpson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressGallowfields House
Fairfield Way
Richmond
North Yorkshire
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(3 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(3 pages)
21 March 2011Director's details changed for Antonia Simpson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Antonia Simpson on 21 March 2011 (2 pages)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
8 April 2009Director appointed antonia jayne simpson (2 pages)
8 April 2009Director appointed antonia jayne simpson (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
18 March 2009Registered office changed on 18/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
18 February 2009Incorporation (9 pages)
18 February 2009Incorporation (9 pages)
18 February 2009Appointment terminated director yomtov jacobs (1 page)
18 February 2009Appointment Terminated Director yomtov jacobs (1 page)