Franklins Row
London
SW3 4TA
Director Name | Mr David Giles Hawkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Mr Gordon Barclay Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burton Court Franklins Row London SW3 4TA |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 8 Frederick's Place London EC2R 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8 frederick's place london EC2R 8AB (1 page) |
23 March 2009 | Location of register of members (1 page) |
2 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
29 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 8 frederick's place london EC2R 8AB (1 page) |
28 March 2008 | Location of register of members (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members
|
21 November 2005 | Company name changed dunhaw capital LIMITED\certificate issued on 21/11/05 (3 pages) |
22 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members
|
11 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
1 April 2003 | Return made up to 23/03/03; full list of members
|
22 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 April 2002 | Return made up to 23/03/02; full list of members
|
10 April 2002 | Ad 28/03/02--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
10 April 2002 | Resolutions
|
22 November 2001 | Ad 15/11/01--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
25 September 2001 | Ad 19/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
5 September 2001 | Nc inc already adjusted 01/09/01 (2 pages) |
5 September 2001 | Resolutions
|
3 July 2001 | Company name changed plierpress LIMITED\certificate issued on 03/07/01 (2 pages) |
26 April 2001 | Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 2001 | Incorporation (16 pages) |