About

Registered Number: 04766504
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 1 Crawborough Terrace, Charlbury, Chipping Norton, Oxfordshire, OX7 3TT

 

Established in 2003, All Things French Ltd has its registered office in Chipping Norton in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This business has 3 directors listed as Greener, Adam, Richard, Mireille, Greener, Wendy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENER, Adam 15 May 2003 - 1
RICHARD, Mireille 15 May 2003 - 1
GREENER, Wendy 11 November 2003 01 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
AA - Annual Accounts 17 August 2016
AA01 - Change of accounting reference date 03 August 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 05 June 2012
AD01 - Change of registered office address 05 June 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 07 August 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 09 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 July 2006
288b - Notice of resignation of directors or secretaries 09 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 July 2006
287 - Change in situation or address of Registered Office 09 July 2006
363s - Annual Return 31 May 2005
AAMD - Amended Accounts 29 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.