This company is commonly known as France For Families Limited. The company was founded 20 years ago and was given the registration number 05037053. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 10 Hartwell Crescent, , Leighton Buzzard, Bedfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | FRANCE FOR FAMILIES LIMITED |
---|---|---|
Company Number | : | 05037053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Hartwell Crescent, Leighton Buzzard, Bedfordshire, LU7 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP | Director | 09 August 2012 | Active |
37, Plantation Road, Leighton Buzzard, England, LU7 3HJ | Secretary | 18 February 2014 | Active |
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU | Secretary | 20 May 2005 | Active |
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU | Secretary | 06 February 2004 | Active |
14, New Street, Berkhamsted, United Kingdom, HP4 2EP | Secretary | 09 August 2012 | Active |
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP | Director | 09 August 2012 | Active |
18, Wendelstein Strasse, Oberhaching, Germany, 82041 | Director | 06 February 2004 | Active |
18, Wendelstein Strasse, Oberhaching, Germany, 82041 | Director | 06 February 2004 | Active |
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP | Director | 09 August 2012 | Active |
Pickwick House, Dickinson Avenue, Croxley Green, Rickmansworth, United Kingdom, WD3 3EU | Director | 06 February 2004 | Active |
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU | Director | 06 February 2004 | Active |
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP | Director | 09 August 2012 | Active |
Mrs Joanne Christine Taylor | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Hartwell Crescent, Leighton Buzzard, England, LU7 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-10 | Dissolution | Dissolution application strike off company. | Download |
2022-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-17 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Resolution | Resolution. | Download |
2017-04-05 | Capital | Capital cancellation shares. | Download |
2017-02-22 | Capital | Capital return purchase own shares. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Resolution | Resolution. | Download |
2015-11-18 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.