Company NameFrancis Group Limited
Company StatusDissolved
Company Number06375657
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Donald Francis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Julie Paddy Marie Austin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 January 2010(2 years, 4 months after company formation)
Appointment Duration7 years (closed 14 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusClosed
Appointed02 October 2008(1 year after company formation)
Appointment Duration8 years, 4 months (closed 14 February 2017)
Correspondence AddressMontague Place
Quayside
Chatham Maritime
ME4 4QU
Secretary NameMr Jaydeep Gill
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Basildene Road
Hounslow West
Middlesex
TW4 7LE
Director NameTrevor John Read
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2014)
RoleManagement Consultant
Country of ResidenceNew Zealand
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitefgconsult.com

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Francis Group Consultants
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,718
Cash£7,667
Current Liabilities£156,138

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 August 2011Delivered on: 26 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
25 September 2014Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page)
25 September 2014Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page)
25 September 2014Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page)
29 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Secretary's details changed for Reeves + Neylan Services Limited on 22 September 2010 (3 pages)
25 October 2010Secretary's details changed for Reeves + Neylan Services Limited on 22 September 2010 (3 pages)
11 October 2010Director's details changed for Trevor John Read on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Trevor John Read on 19 September 2010 (2 pages)
8 October 2010Secretary's details changed for Reeves + Neylan Services Limited on 19 September 2010 (2 pages)
8 October 2010Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages)
8 October 2010Secretary's details changed for Reeves + Neylan Services Limited on 19 September 2010 (2 pages)
8 October 2010Director's details changed for Trevor John Read on 19 September 2010 (2 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Trevor John Read on 19 September 2010 (2 pages)
8 October 2010Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages)
8 October 2010Director's details changed for Stuart Donald Francis on 19 September 2010 (2 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Stuart Donald Francis on 19 September 2010 (2 pages)
30 July 2010Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 30 July 2010 (1 page)
22 March 2010Appointment of Julie Paddy Marie Austin as a director (3 pages)
22 March 2010Appointment of Julie Paddy Marie Austin as a director (3 pages)
19 March 2010Appointment of Trevor John Read as a director (3 pages)
19 March 2010Appointment of Trevor John Read as a director (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Appointment terminated secretary jaydeep gill (1 page)
14 October 2008Secretary appointed reeves + neylan services LIMITED (1 page)
14 October 2008Secretary appointed reeves + neylan services LIMITED (1 page)
14 October 2008Appointment terminated secretary jaydeep gill (1 page)
13 October 2008Director's change of particulars / stuart francis / 19/09/2008 (1 page)
13 October 2008Director's change of particulars / stuart francis / 19/09/2008 (1 page)
13 October 2008Return made up to 19/09/08; full list of members (3 pages)
13 October 2008Return made up to 19/09/08; full list of members (3 pages)
1 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (16 pages)
19 September 2007Incorporation (16 pages)