Company NameFriticsblakain Ltd
Company StatusDissolved
Company Number12096106
CategoryPrivate Limited Company
Incorporation Date10 July 2019(4 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Maricar Joy Austria
Date of BirthJune 1998 (Born 25 years ago)
NationalityFilipino
StatusClosed
Appointed05 August 2019(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 28 June 2022)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address16 John Street
Fencehouses
Houghton Le Spring
DH4 6LH
Director NameTara Edwards
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Halesworth Road Romford
Essex
RM3 8QD

Location

Registered Address16 John Street
Fencehouses
Houghton Le Spring
DH4 6LH
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
3 April 2022Application to strike the company off the register (1 page)
5 January 2022Micro company accounts made up to 5 April 2021 (6 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Micro company accounts made up to 5 April 2020 (6 pages)
2 September 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
27 January 2020Registered office address changed from 325 Waskerley Road Barmston Washington NE38 8HA United Kingdom to 16 John Street Fencehouses Houghton Le Spring DH4 6LH on 27 January 2020 (1 page)
23 October 2019Cessation of Tara Edwards as a person with significant control on 5 August 2019 (1 page)
7 October 2019Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD United Kingdom to 325 Waskerley Road Barmston Washington NE38 8HA on 7 October 2019 (1 page)
3 October 2019Notification of Maricar Joy Austria as a person with significant control on 5 August 2019 (2 pages)
27 August 2019Current accounting period shortened from 31 July 2020 to 5 April 2020 (1 page)
21 August 2019Termination of appointment of Tara Edwards as a director on 5 August 2019 (1 page)
16 August 2019Appointment of Ms Maricar Joy Austria as a director on 5 August 2019 (2 pages)
12 August 2019Registered office address changed from 48 Delane Road Deal CT14 9RZ United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 12 August 2019 (1 page)
10 July 2019Incorporation
Statement of capital on 2019-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)