Company NameFrank Corporation Limited
Company StatusDissolved
Company Number03056264
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date20 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan William Fuller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed23 May 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 20 October 1998)
RoleAccountant
Correspondence Address3/77 Comeragh Road
London
W14 9HS
Secretary NameNicole Louise Fuller
NationalityAustralian
StatusClosed
Appointed23 May 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 20 October 1998)
RoleTeacher
Correspondence Address3/77 Comeragh Road
London
W14 9AX
Director NameNicole Louise Fuller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed03 November 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 20 October 1998)
RoleTeacher
Correspondence Address3/77 Comeragh Road
London
W14 9AX
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address3/77 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
20 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Registered office changed on 29/05/97 from: 92 barons keep gliddon road london W14 9AX (1 page)
20 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Return made up to 15/05/96; full list of members (6 pages)
9 November 1995New director appointed (2 pages)
8 November 1995Ad 03/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 40 bow lane london EC4M 9DT (1 page)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
15 May 1995Incorporation (20 pages)