FRENCH CONNECTION 2000

Branch Registration Branch Registration, France
StatusCONVERTED-CLOSED
Company No.FC020109
Category
Incorporated11 Nov 1996
Age27 years, 6 months, 8 days
JurisdictionUnited Kingdom
Dissolution09 Apr 2019
Years5 years, 1 month, 10 days

SUMMARY

FRENCH CONNECTION 2000 is an converted-closed with number FC020109. It was incorporated 27 years, 6 months, 8 days ago, on 11 November 1996 and it was dissolved 5 years, 1 month, 10 days ago, on 09 April 2019. The company address is Branch Registration Branch Registration, France.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 09 Apr 2019

Category: Dissolution

Type: OSDS01

Branch number: BR003784

Company number: FC020109

Close date: 2019-03-25

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roy Naismith

Documents

View document PDF

Miscellaneous

Date: 13 May 2008

Category: Miscellaneous

Type: MISC

Description: Aa 31/01/2007 full

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: BR5

Description: BR003784 address change 24/04/06\c/o french connection LIMITED, 75-83 fairfield road, bow, london , E3 2QA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/04/01 mather nicholas charles holt

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 23/04/01 naismith roy cameron hampshire SO24 9DH

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2000

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2000

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003784 par appointed nicholas charles holt mather 101 st james drive london SW17

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003784 par appointed neil pryce williams 29 fawe park road putney london SW15 2EB

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003784 par appointed stephen anthony salomon marks 25 oakley gardens london SW3 5UH

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Incorporation

Type: BR1-BCH

Description: BR003784 registered

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AEGIS AMERICAS INC (UK BRANCH)

2711 CENTERVILLE ROAD, SUITE 400,COUNTY OF NEW CASTLE,

Number:FC032609
Status:ACTIVE
Category:Other company type

AFZAL & ZAHID LIMITED

11 UPPER CRAMOND COURT,EDINBURGH,EH4 6RQ

Number:SC519623
Status:ACTIVE
Category:Private Limited Company

ALLEYAND CO UK LTD

225 C/O RENAISSANCE ACCOUNTANTS LTD,LONDON,E14 9FW

Number:11876139
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG113 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525748
Status:LIQUIDATION
Category:Private Limited Company

COMPANY-91 LIMITED

9 HAREWOOD WAY,MANCHESTER,M27 8FX

Number:11967327
Status:ACTIVE
Category:Private Limited Company

MICROGLOBE OPTICS LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:10005327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source