Company NameFacetec+ Limited
Company StatusDissolved
Company Number06632116
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Louis Franks
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.drbrianfranks.com/
Email address[email protected]
Telephone020 84466518
Telephone regionLondon

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Brian Louis Franks
50.00%
Ordinary
50 at £1Janice Annette Fowler
50.00%
Ordinary

Financials

Year2014
Turnover£68,915
Gross Profit£40,408
Net Worth-£13,640
Cash£6,838
Current Liabilities£25,771

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
13 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Director's details changed for Brian Louis Franks on 15 December 2010 (3 pages)
7 January 2011Director's details changed for Brian Louis Franks on 15 December 2010 (3 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2008Director appointed brian louis franks (2 pages)
9 July 2008Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Director appointed brian louis franks (2 pages)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
27 June 2008Incorporation (16 pages)
27 June 2008Incorporation (16 pages)