Company NameTimothy Franklin Ltd
Company StatusDissolved
Company Number06612299
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months 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 Richard Arthur Franklin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hamlet Gardens
London
W6 0SX
Secretary NameMr Richard Arthur Franklin
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hamlet Gardens
London
W6 0SX
Director NameMr Timothy Franklin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2008(2 days after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address83 Hamlet Gardens
London
W6 0SX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address83 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,686
Cash£76
Current Liabilities£26,444

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
26 July 2010Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 June 2008Secretary appointed mr richard arthur franklin (1 page)
16 June 2008Director appointed mr richard arthur franklin (1 page)
16 June 2008Secretary appointed mr richard arthur franklin (1 page)
16 June 2008Director appointed mr richard arthur franklin (1 page)
9 June 2008Director appointed mr. Timothy franklin (1 page)
9 June 2008Director appointed mr. Timothy franklin (1 page)
5 June 2008Appointment terminated director duport director LIMITED (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Appointment Terminated Director duport director LIMITED (1 page)
5 June 2008Incorporation (13 pages)