Company NameFranklin Designs Limited
Company StatusDissolved
Company Number03261768
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 5 months ago)
Dissolution Date11 April 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohanna Lissack
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2000)
RoleInterior Designer
Correspondence Address25 Gladsmuir Road
London
N19 3JX
Secretary NameElizabeth Alison McKee
NationalityBritish
StatusClosed
Appointed14 October 1996(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2000)
RoleMedical Procurement
Correspondence AddressFlat 3 Avenue Hall
Avenue Road
Highgate
London
N6 5DN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address85 Ballards Lane
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Application for striking-off (1 page)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 October 1999Return made up to 10/10/99; no change of members (4 pages)
23 February 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
20 October 1998Return made up to 10/10/98; no change of members (3 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 October 1997Return made up to 10/10/97; full list of members (4 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 85 ballards lane finchley london N3 1XU (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
30 October 1996Director resigned (1 page)
10 October 1996Incorporation (14 pages)