Company NameFrenguelli Limited
Company StatusDissolved
Company NumberSC465577
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gregory Frenguelli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleOff-Shore Worker
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameGerald Charles Magorian
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gregory Frenguelli
50.00%
Ordinary
1 at £1Jerald Charles Magorian
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,805
Cash£2,971
Current Liabilities£11,291

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
8 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 December 2013Director's details changed for Jerald Charles Magorian on 10 December 2013 (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)