Company NameFrameworks/Brandlogic Limited
Company StatusDissolved
Company Number04382244
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Terrence Victor Brissenden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTisted House
East Tisted
Alton
Hampshire
GU34 3QJ
Secretary NameSharon Booth
NationalityBritish
StatusClosed
Appointed31 July 2002(5 months after company formation)
Appointment Duration1 year, 12 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address11 Bourne Close
Otterbourne
Winchester
Hampshire
SO21 2DU
Director NamePeter James Harvey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleConsultant
Correspondence Address127b High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AT
Secretary NameTerence Victor Brissenden
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleDesigner
Correspondence AddressTelma
Boulters Lock Island
Maidenhead
Berkshire
SL6 8PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Compton Avenue
Islington
London
N1 2XD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Return made up to 26/02/03; full list of members (6 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
16 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
26 February 2002Incorporation (16 pages)