Company NameFranck & Tobiesen (U.K.) Limited
Company StatusDissolved
Company Number01622330
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameHartnew Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Aandahl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed21 December 1990(8 years, 9 months after company formation)
Appointment Duration31 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address-
Aandahl A/S, Store Renegade 5, 1st
Dk 1110 Copenhagen K
Denmark
Secretary NamePeter Aandahl
NationalityDanish
StatusClosed
Appointed21 December 1990(8 years, 9 months after company formation)
Appointment Duration31 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address-
Aandahl A/S, Store Renegade 5, 1st
Dk 1110 Copenhagen K
Denmark
Director NameMr Leif Aandahl
Date of BirthMarch 1923 (Born 101 years ago)
NationalityDanish
StatusResigned
Appointed21 December 1990(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressStrandvezen 296 C
Klampenborg 2930
Foreign
Director NameMr Per Slott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed21 December 1990(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThyborqn Alle 4
Vanlqse 2720
Foreign
Director NameMr Povl Lomholdt
Date of BirthAugust 1926 (Born 97 years ago)
NationalityDanish
StatusResigned
Appointed21 December 1990(8 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSobakken 33
Charlottenlund 2930
Foreign
Director NameDavid Nicholas Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2009)
RoleShipping Agent
Correspondence Address2249 Lasalle Drive
Marietta
Georgia 30062
Foreign
Director NameMr Rasmus Tolstoej Stokholm
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ

Contact

Websitefatuk.com

Location

Registered Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Aandahl As
100.00%
Ordinary

Financials

Year2014
Turnover£1,616,408
Gross Profit£176,883
Net Worth£253,236
Cash£120,456
Current Liabilities£74,227

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Second filing of the annual return made up to 31 December 2015 (20 pages)
26 April 2017Second filing of the annual return made up to 31 December 2015 (20 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Full accounts made up to 31 December 2015 (14 pages)
8 December 2016Full accounts made up to 31 December 2015 (14 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Termination of appointment of Povl Lomholdt as a director on 27 January 2016 (1 page)
10 February 2016Termination of appointment of Povl Lomholdt as a director on 27 January 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2017.
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2017.
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Termination of appointment of Rasmus Stokholm as a director on 5 May 2015 (1 page)
22 May 2015Termination of appointment of Rasmus Stokholm as a director on 5 May 2015 (1 page)
22 May 2015Termination of appointment of Rasmus Stokholm as a director on 5 May 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Rasmus Stokholm as a director on 1 October 2012 (2 pages)
24 October 2012Appointment of Mr Rasmus Stokholm as a director on 1 October 2012 (2 pages)
24 October 2012Appointment of Mr Rasmus Stokholm as a director on 1 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from , 51 Queen Anne Street, London, W1G 9HS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 51 Queen Anne Street, London, W1G 9HS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
12 January 2010Director's details changed for Peter Aandahl on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Povl Lomholdt on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Peter Aandahl on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Povl Lomholdt on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Povl Lomholdt on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter Aandahl on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 December 2009Termination of appointment of David Smith as a director (1 page)
29 December 2009Termination of appointment of David Smith as a director (1 page)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (16 pages)
4 September 2008Full accounts made up to 31 December 2007 (16 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Registered office changed on 08/12/04 from: premier house, 309 ballards lane, north finchley, london N12 8LU (1 page)
8 December 2004Registered office changed on 08/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
27 March 2003Full accounts made up to 31 December 2001 (13 pages)
27 March 2003Full accounts made up to 31 December 2001 (13 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Return made up to 31/12/01; full list of members (7 pages)
14 June 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Full accounts made up to 31 December 2000 (13 pages)
8 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 March 2001Return made up to 31/12/00; full list of members (7 pages)
12 March 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999Full accounts made up to 31 December 1998 (13 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1997Full accounts made up to 31 December 1995 (14 pages)
18 February 1997Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 31 December 1994 (15 pages)
9 August 1996Full accounts made up to 31 December 1994 (15 pages)
6 August 1996Strike-off action suspended (1 page)
6 August 1996Strike-off action suspended (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
3 October 1995Delivery ext'd 3 mth 31/12/94 (1 page)
3 October 1995Delivery ext'd 3 mth 31/12/94 (1 page)
13 April 1995Full accounts made up to 31 December 1993 (15 pages)
13 April 1995Full accounts made up to 31 December 1993 (15 pages)
14 January 1983Increase in nominal capital (1 page)
14 January 1983Increase in nominal capital (1 page)
21 April 1982Memorandum and Articles of Association (14 pages)
21 April 1982Memorandum and Articles of Association (14 pages)
16 March 1982Incorporation (17 pages)
16 March 1982Incorporation (17 pages)