Company NameFrancenter Limited
Company StatusDissolved
Company Number00850969
CategoryPrivate Limited Company
Incorporation Date4 June 1965(58 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Marios Charalambous
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed05 January 2013(47 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2022)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address2nd Floor 97 Mortimer Street
London
W1W 7SU
Director NameMr Theodoros Rosetti
Date of BirthMarch 1904 (Born 120 years ago)
NationalityGreek
StatusResigned
Appointed14 May 1991(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 1999)
RoleOffice Manager
Correspondence Address14 Philikis Eterias Square
Kolonaki Athens
Foreign
Secretary NameMr Achilleas Christou
NationalityCypriot
StatusResigned
Appointed14 May 1991(25 years, 11 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameMr Loukis Stylianou
Date of BirthAugust 1927 (Born 96 years ago)
NationalityCypriot
StatusResigned
Appointed17 December 1999(34 years, 6 months after company formation)
Appointment Duration13 years (resigned 04 January 2013)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address16 Athanasiou Phylactou
Nicosia 1100
Foreign
Director NameMrs Niki Koulouroudia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed01 September 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Mortimer Street
London
W1W 7SU
Secretary NameMr Savvas Charalambous
StatusResigned
Appointed01 September 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address97 Mortimer Street
London
W1W 7SU

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

999 at £1Marios Charalambous
99.90%
Ordinary
1 at £1Niki Koulouroudia
0.10%
Ordinary

Financials

Year2014
Net Worth£98,730
Cash£101,602
Current Liabilities£7,954

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2020Termination of appointment of Niki Koulouroudia as a director on 30 October 2020 (1 page)
26 November 2020Termination of appointment of Savvas Charalambous as a secretary on 30 October 2020 (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 September 2019Appointment of Mrs Niki Koulouroudia as a director on 1 September 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
6 September 2019Termination of appointment of Achilleas Christou as a secretary on 1 September 2019 (1 page)
6 September 2019Appointment of Mr Savvas Charalambous as a secretary on 1 September 2019 (2 pages)
18 June 2019Director's details changed for Mr Marios Charalambous on 18 June 2019 (2 pages)
18 June 2019Change of details for Mr Marios Charalambous as a person with significant control on 18 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 October 2017 (15 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 March 2017Accounts for a small company made up to 31 October 2016 (12 pages)
23 March 2017Accounts for a small company made up to 31 October 2016 (12 pages)
26 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
18 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 September 2015 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Director's details changed for Mr Marios Charalambous on 11 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Marios Charalambous on 11 May 2015 (2 pages)
2 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
2 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
7 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 June 2013Full accounts made up to 31 October 2012 (12 pages)
4 June 2013Full accounts made up to 31 October 2012 (12 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 February 2013Appointment of Mr Marios Charalambous as a director (2 pages)
4 February 2013Termination of appointment of Loukis Stylianou as a director (1 page)
4 February 2013Appointment of Mr Marios Charalambous as a director (2 pages)
4 February 2013Termination of appointment of Loukis Stylianou as a director (1 page)
12 July 2012Full accounts made up to 31 October 2011 (12 pages)
12 July 2012Full accounts made up to 31 October 2011 (12 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
10 June 2011Full accounts made up to 31 October 2010 (12 pages)
10 June 2011Full accounts made up to 31 October 2010 (12 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Loukis Stylianou on 14 May 2010 (2 pages)
23 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Loukis Stylianou on 14 May 2010 (2 pages)
6 July 2010Full accounts made up to 31 October 2009 (12 pages)
6 July 2010Full accounts made up to 31 October 2009 (12 pages)
25 June 2009Full accounts made up to 31 October 2008 (12 pages)
25 June 2009Full accounts made up to 31 October 2008 (12 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
11 August 2008Return made up to 14/05/08; full list of members (3 pages)
11 August 2008Return made up to 14/05/08; full list of members (3 pages)
29 July 2008Full accounts made up to 31 October 2007 (12 pages)
29 July 2008Full accounts made up to 31 October 2007 (12 pages)
21 June 2007Full accounts made up to 31 October 2006 (11 pages)
21 June 2007Full accounts made up to 31 October 2006 (11 pages)
11 June 2007Return made up to 14/05/07; full list of members (6 pages)
11 June 2007Return made up to 14/05/07; full list of members (6 pages)
28 June 2006Full accounts made up to 31 October 2005 (11 pages)
28 June 2006Full accounts made up to 31 October 2005 (11 pages)
1 June 2006Return made up to 14/05/06; full list of members (6 pages)
1 June 2006Return made up to 14/05/06; full list of members (6 pages)
5 October 2005Full accounts made up to 31 October 2004 (11 pages)
5 October 2005Full accounts made up to 31 October 2004 (11 pages)
16 May 2005Return made up to 14/05/05; full list of members (6 pages)
16 May 2005Return made up to 14/05/05; full list of members (6 pages)
27 July 2004Return made up to 14/05/04; full list of members (6 pages)
27 July 2004Return made up to 14/05/04; full list of members (6 pages)
19 July 2004Full accounts made up to 31 October 2003 (11 pages)
19 July 2004Full accounts made up to 31 October 2003 (11 pages)
29 July 2003Full accounts made up to 31 October 2002 (11 pages)
29 July 2003Full accounts made up to 31 October 2002 (11 pages)
25 June 2003Return made up to 14/05/03; full list of members (6 pages)
25 June 2003Return made up to 14/05/03; full list of members (6 pages)
6 July 2002Full accounts made up to 31 October 2001 (9 pages)
6 July 2002Full accounts made up to 31 October 2001 (9 pages)
22 May 2002Return made up to 14/05/02; full list of members (6 pages)
22 May 2002Return made up to 14/05/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 October 2000 (9 pages)
8 August 2001Full accounts made up to 31 October 2000 (9 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 October 1999 (9 pages)
20 July 2000Full accounts made up to 31 October 1999 (9 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
23 September 1999Full accounts made up to 31 October 1998 (9 pages)
23 September 1999Full accounts made up to 31 October 1998 (9 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 October 1997 (9 pages)
27 July 1998Full accounts made up to 31 October 1997 (9 pages)
5 June 1998Return made up to 14/05/98; full list of members (6 pages)
5 June 1998Return made up to 14/05/98; full list of members (6 pages)
18 August 1997Full accounts made up to 31 October 1996 (7 pages)
18 August 1997Full accounts made up to 31 October 1996 (7 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
17 July 1996Full accounts made up to 31 October 1995 (9 pages)
17 July 1996Full accounts made up to 31 October 1995 (9 pages)
18 June 1996Registered office changed on 18/06/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
18 June 1996Registered office changed on 18/06/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
12 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1995Full accounts made up to 31 October 1994 (9 pages)
31 July 1995Full accounts made up to 31 October 1994 (9 pages)
4 May 1995Return made up to 14/05/95; full list of members (6 pages)
4 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)