About

Registered Number: 01571161
Date of Incorporation: 30/06/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 7 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Having been setup in 1981, Friars Management Services Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are Stirling, Alastair Graham Patrick, Stirling, Alexandra Louise, Dr, Stirling, Ann Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Alastair Graham Patrick 16 May 2002 - 1
STIRLING, Alexandra Louise, Dr 16 May 2002 - 1
STIRLING, Ann Catherine 16 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
LIQ03 - N/A 28 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
LIQ10 - N/A 22 December 2017
4.68 - Liquidator's statement of receipts and payments 21 March 2017
AD01 - Change of registered office address 20 January 2016
RESOLUTIONS - N/A 14 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2016
4.70 - N/A 14 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
395 - Particulars of a mortgage or charge 06 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 23 August 2004
AA - Annual Accounts 25 October 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363a - Annual Return 03 September 2001
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363a - Annual Return 09 August 2000
AA - Annual Accounts 20 July 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 22 June 1999
363a - Annual Return 15 September 1998
CERTNM - Change of name certificate 27 July 1998
AA - Annual Accounts 17 June 1998
363a - Annual Return 08 September 1997
AA - Annual Accounts 08 July 1997
AA - Annual Accounts 19 September 1996
363a - Annual Return 15 August 1996
363x - Annual Return 25 August 1995
AA - Annual Accounts 28 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 12 August 1994
363x - Annual Return 19 August 1993
AA - Annual Accounts 26 May 1993
363x - Annual Return 28 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 29 July 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 29 July 1991
288 - N/A 09 April 1991
363a - Annual Return 08 November 1990
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 09 February 1989
287 - Change in situation or address of Registered Office 19 May 1988
287 - Change in situation or address of Registered Office 29 April 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 09 July 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.