Company NameFrincomm Limited
Company StatusDissolved
Company Number05511223
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony Sanderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressElm Farm Swan Road
Beaumont Cum Moze
Thorpe Le Soken
Essex
CO16 0AN
Secretary NameMrs Donella Maria Sanderson
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Swan Road
Beaumont Cum Moze
Thorpe Le Soken
Essex
CO16 0AN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressElm Farm Swan Road
Beaumont Cum Moze
Thorpe Le Soken
Essex
CO16 0AN
RegionEast of England
ConstituencyClacton
CountyEssex
ParishBeaumont-cum-Moze
WardBeaumont and Thorpe

Financials

Year2014
Net Worth-£2,510
Current Liabilities£2,510

Accounts

Latest Accounts31 July 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
19 August 2010Director's details changed for Mr Anthony Sanderson on 15 July 2010 (2 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Director's details changed for Mr Anthony Sanderson on 15 July 2010 (2 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Secretary's change of particulars / donella sanderson / 29/07/2009 (2 pages)
29 July 2009Director's Change of Particulars / anthony sanderson / 29/07/2009 / Title was: , now: mr; HouseName/Number was: , now: elm farm; Street was: 22 waltham way, now: swan road; Area was: , now: beaumont cum moze; Post Town was: frinton-on-sea, now: thorpe le soken; Post Code was: CO13 9JF, now: CO160AN; Country was: , now: england (2 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / anthony sanderson / 29/07/2009 (2 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Secretary's Change of Particulars / donella sanderson / 29/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: elm farm; Street was: 22 waltham way, now: swan road; Area was: , now: beaumont cum moze; Post Town was: frinton-on-sea, now: thorpe le soken; Post Code was: CO13 9JF, now: CO160AN; Country was: , now: england (2 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 February 2009Registered office changed on 03/02/2009 from 22 waltham way frinton-on-sea essex CO13 9JF (1 page)
3 February 2009Registered office changed on 03/02/2009 from 22 waltham way frinton-on-sea essex CO13 9JF (1 page)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 August 2006Return made up to 18/07/06; full list of members (6 pages)
1 August 2006Return made up to 18/07/06; full list of members (6 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 July 2005Registered office changed on 20/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Incorporation (10 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Incorporation (10 pages)
18 July 2005Secretary resigned (1 page)