377 Camden Road
London
N7 0SH
Director Name | Simon Francis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2009) |
Role | Retired |
Correspondence Address | 27 Whitehall Gardens London W4 3LT |
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2009) |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Dagmar Ursula Helene Francis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Marine & Industrial Designer |
Correspondence Address | Unit 4 377 Camden Road London N7 0SH |
Secretary Name | Dagmar Ursula Helene Francis |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 February 2003(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2007) |
Role | Marine & Industrial Designer |
Correspondence Address | Unit 4 377 Camden Road London N7 0SH |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | One Mitre Square London EC3A 5AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £627,944 |
Cash | £496,393 |
Current Liabilities | £310,767 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Declaration of solvency (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Company name changed francis design LIMITED\certificate issued on 04/03/08 (2 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
20 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Return made up to 21/01/07; full list of members (8 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
19 April 2005 | Return made up to 21/01/05; full list of members
|
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 April 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
14 April 2004 | Return made up to 21/01/04; full list of members
|
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: floor 7 76 shoe lane london EC4A 3JB (1 page) |
1 December 2003 | Ad 03/04/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 1 mitre square london EC3A 5AN (1 page) |
21 January 2003 | Secretary resigned (1 page) |