About

Registered Number: 04794956
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Colin Fry Enterprises Ltd was founded on 11 June 2003 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2015
4.68 - Liquidator's statement of receipts and payments 02 April 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2013
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
AD01 - Change of registered office address 13 February 2012
4.20 - N/A 13 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2012
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 October 2010 Outstanding

N/A

Debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.