3-4 Holborn Circus
London
EC1N 2HA
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.drbrianfranks.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84466518 |
Telephone region | London |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Brian Louis Franks 50.00% Ordinary |
---|---|
50 at £1 | Janice Annette Fowler 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,915 |
Gross Profit | £40,408 |
Net Worth | -£13,640 |
Cash | £6,838 |
Current Liabilities | £25,771 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
13 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Director's details changed for Brian Louis Franks on 15 December 2010 (3 pages) |
7 January 2011 | Director's details changed for Brian Louis Franks on 15 December 2010 (3 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 July 2008 | Director appointed brian louis franks (2 pages) |
9 July 2008 | Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Director appointed brian louis franks (2 pages) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 June 2008 | Incorporation (16 pages) |
27 June 2008 | Incorporation (16 pages) |