Company NameFrank & Stein (Management) Limited
Company StatusDissolved
Company Number02281495
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShirley Praag
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 July 2009)
RoleHousewife
Correspondence Address13 Donegal House
Cambridge Heath Road
London
E1 5QR
Secretary NameMr Arthur Maurice Praag
NationalityBritish
StatusClosed
Appointed05 March 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address13 Donegal House
London
E1
Director NameMr Edward Conn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Derek Smedley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1994)
RoleCo Director
Correspondence Address9 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Secretary NameMr Derek Smedley
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address9 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Director NameMr Arthur Maurice Praag
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 September 2003)
RoleCo Director
Correspondence Address13 Donegal House
London
E1
Secretary NameMr Edward Conn
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Secretary NameJason Praag
NationalityBritish
StatusResigned
Appointed22 September 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1997)
RoleManager
Correspondence Address13 Donegal House
Cambridge Heath Road
London
Ew1
Secretary NameBrian David Hughes
NationalityBritish
StatusResigned
Appointed10 February 1997(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 05 March 2008)
RoleCompany Director
Correspondence Address76 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES
Director NameJason Praag
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2005)
RoleManager
Correspondence Address108 Willis Street
Poplar
London
E14 6NB
Director NameMr Arthur Maurice Praag
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(19 years, 7 months after company formation)
Appointment Duration1 day (resigned 06 March 2008)
RoleSecretary
Correspondence Address13 Donegal House
London
E1

Location

Registered Address395 Hoe St
London
E17 9AP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Turnover£76,509
Gross Profit£33,134
Net Worth-£58,316
Cash£4,365
Current Liabilities£68,339

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Appointment terminated director arthur praag (1 page)
10 March 2008Appointment terminated secretary brian hughes (1 page)
10 March 2008Director appointed mr arthur praag (1 page)
10 March 2008Secretary appointed mr arthur praag (1 page)
15 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 February 2006Return made up to 08/02/06; full list of members (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
5 May 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 March 2004Return made up to 08/02/04; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 December 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
4 April 2001Return made up to 08/02/01; full list of members (7 pages)
31 October 2000Full accounts made up to 30 September 1999 (11 pages)
18 April 2000Return made up to 08/02/00; full list of members (7 pages)
4 July 1999Full accounts made up to 30 September 1998 (11 pages)
1 March 1999Return made up to 08/02/99; no change of members (4 pages)
2 November 1998Full accounts made up to 30 September 1997 (11 pages)
25 February 1998Return made up to 08/02/98; no change of members (4 pages)
26 October 1997Full accounts made up to 30 September 1996 (12 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
21 February 1997Return made up to 08/02/97; full list of members (4 pages)
2 February 1997Full accounts made up to 30 September 1995 (11 pages)
4 March 1996Return made up to 08/02/96; full list of members (6 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 May 1995Return made up to 08/02/95; no change of members (4 pages)