Company Information for FOLLI FOLLIE (UK) LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03505581
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOLLI FOLLIE (UK) LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in N20 | |
Company Number | 03505581 | |
---|---|---|
Company ID Number | 03505581 | |
Date formed | 1998-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 13:51:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOLLI FOLLIE (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EVANGELINE ARMSTRONG |
||
JOHN ARMSTRONG |
||
DIMITRIOS KOUTSOLIOUTSOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DRACLIFFE COMPANY SERVICES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINKS (LONDON) LIMITED | Director | 2008-06-23 | CURRENT | 1989-05-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-28 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Mountview Court 1148 High Road Whetstone London N20 0RA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 2062502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2062502 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2062502 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2062502 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 5 Great College Street Westminster London SW1P 3SJ | |
AP03 | Appointment of Mrs Evangeline Armstrong as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DRACLIFFE COMPANY SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS KOUTSOLIOUTSOS / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARMSTRONG / 04/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 04/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 25/11/02 | |
RES04 | £ NC 2000000/3000000 25/1 | |
123 | NC INC ALREADY ADJUSTED 18/09/02 | |
88(2)R | AD 23/09/02--------- £ SI 500000@1=500000 £ IC 1562502/2062502 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/09/01--------- £ SI 100000@1=100000 £ IC 1462502/1562502 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
88(2)R | AD 12/11/99--------- £ SI 692500@1=692500 £ IC 1112502/1805002 | |
88(2)R | AD 26/03/99--------- £ SI 100000@1=100000 £ IC 972502/1072502 | |
88(2)R | AD 29/12/99--------- £ SI 40000@1=40000 £ IC 1072502/1112502 | |
88(2)R | AD 21/12/98--------- £ SI 100000@1 | |
88(2)R | AD 29/12/99--------- £ SI 40000@1=40000 £ IC 932502/972502 | |
123 | NC INC ALREADY ADJUSTED 09/11/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/99 | |
WRES04 | £ NC 1000000/2000000 09/1 | |
88(2)R | AD 12/11/99--------- £ SI 692500@1=692500 £ IC 240002/932502 | |
WRES04 | NC INC ALREADY ADJUSTED 21/12/98 | |
123 | £ NC 141000/1000000 21/12/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/98 | |
88(2)R | AD 26/03/99--------- £ SI 100000@1=100000 £ IC 140002/240002 | |
88(2)R | AD 21/12/98--------- £ SI 1000000@1 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 | |
ELRES | S366A DISP HOLDING AGM 25/02/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
ELRES | S252 DISP LAYING ACC 25/02/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/02/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98 | |
123 | £ NC 1000/141000 26/11/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/98 | |
ORES04 | NC INC ALREADY ADJUSTED 26/11/98 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 25/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
Appointment of Liquidators | 2020-02-03 |
Resolutions for Winding Up | 2020-02-03 |
Meetings of Creditors | 2020-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLLI FOLLIE (UK) LIMITED
FOLLI FOLLIE (UK) LIMITED owns 2 domain names.
folli-follie.co.uk follifollie.co.uk
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as FOLLI FOLLIE (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOLLI FOLLIE (UK) LIMITED | Event Date | 2020-01-29 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | FOLLI FOLLIE (UK) LIMITED | Event Date | 2020-01-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOLLI FOLLIE (UK) LIMITED | Event Date | 0001-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by the director, Mr John Armstrong, to be held on 29 January 2020 at 11:30 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a Director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kalis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No.004692 ) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Company will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |