Company NameFrancis Townsend (Private Clients) Limited
Company StatusDissolved
Company Number06683967
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 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 NameSejal Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Eglise Road
Warlingham
Surrey
CR6 9SE
Secretary NameSejal Patel
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Eglise Road
Warlingham
Surrey
CR6 9SE
Director NameVikram Mahesh Vadilal Doshi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(8 months after company formation)
Appointment Duration5 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Eglise Road
Warlingham
Surrey
CR6 9SE
Director NameMr Simon Alan Careless
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Onslow Gardens
Sanderstead
Surrey
CR2 9AT

Location

Registered Address28-30 Klaco House
St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

52 at £1Vikram Mahesh Doshi
52.00%
Ordinary
48 at £1Sejal Patel
48.00%
Ordinary

Financials

Year2014
Net Worth-£15,792
Cash£951
Current Liabilities£23,699

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
21 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Sejal Patel on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Sejal Patel on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 September 2011Termination of appointment of Simon Careless as a director (1 page)
30 September 2011Termination of appointment of Simon Careless as a director (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 November 2010Secretary's details changed for Sejal Patel on 29 August 2010 (1 page)
24 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 November 2010Secretary's details changed for Sejal Patel on 29 August 2010 (1 page)
23 November 2010Registered office address changed from Klaco House 28-30St Johns Square London EC1M 4DN on 23 November 2010 (1 page)
23 November 2010Director's details changed for Sejal Patel on 29 August 2010 (2 pages)
23 November 2010Director's details changed for Vikram Mahesh Vadilal Doshi on 29 August 2010 (2 pages)
23 November 2010Director's details changed for Sejal Patel on 29 August 2010 (2 pages)
23 November 2010Registered office address changed from Klaco House 28-30St Johns Square London EC1M 4DN on 23 November 2010 (1 page)
23 November 2010Director's details changed for Vikram Mahesh Vadilal Doshi on 29 August 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
9 May 2009Director appointed vikram mahesh vadilal doshi (2 pages)
9 May 2009Director appointed vikram mahesh vadilal doshi (2 pages)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)