Company NameFranklin Interiors Limited
Company StatusDissolved
Company Number02609555
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameAW Franklins Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dilip Kumar Kapur
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(1 year after company formation)
Appointment Duration9 years, 4 months (closed 25 September 2001)
RoleChairman
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusClosed
Appointed13 September 1996(5 years, 4 months after company formation)
Appointment Duration5 years (closed 25 September 2001)
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMargaret Rita Kapur
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed18 September 1997(6 years, 4 months after company formation)
Appointment Duration4 years (closed 25 September 2001)
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMr James Denis Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1993)
RoleContracts Director
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Secretary NameGeraldine Anne Roche
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address17 Harrison Road
Dagenham
Essex
RM10 8RS
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusResigned
Appointed31 March 1993(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 1996)
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameEmil Sohrab
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address27 Cutmore Drive
Colney Heath
St Albans
Hertfordshire
AL4 0PH
Secretary NameMichael Coath
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1996)
RoleCompany Director
Correspondence Address4 Hawksmead Close
Enfield
Middlesex
EN3 6QS
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 1997)
RoleChartered Builder
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ
Director NameChristopher Philip Lawler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 1998)
RoleDesigner
Correspondence AddressElm Cottage Bury Road
Depden
Bury St Edmunds
Suffolk
IP29 4BP

Location

Registered Address67 Lancaster Road
New Barnet
Hertfordshire
EN4 8AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£165,143
Gross Profit£74,104
Net Worth-£1,314
Current Liabilities£22,235

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
23 April 2001Application for striking-off (1 page)
27 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 2000Auditor's resignation (1 page)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Return made up to 10/05/98; no change of members (4 pages)
27 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
4 August 1997Company name changed aw franklins LIMITED\certificate issued on 05/08/97 (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
10 November 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
25 May 1996Return made up to 10/05/96; no change of members (4 pages)
19 April 1996Company name changed S. J. franklin LIMITED\certificate issued on 22/04/96 (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996Secretary resigned (1 page)
26 January 1996Full accounts made up to 31 August 1995 (7 pages)
8 June 1995Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)