Company NameFrame Europe Limited
Company StatusDissolved
Company Number06730968
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date13 September 2011 (12 years, 7 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 Yaron Yehuda Frame
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Tredington
Shipston On Stour
CV36 4NJ
Director NameMr Robert Ferguson McKee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 September 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address48 Keys Drive
Wroxham
Norwich
Norfolk
NR12 8SS

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£51,931
Net Worth£2,310
Cash£5,029
Current Liabilities£2,719

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (4 pages)
20 May 2011Application to strike the company off the register (4 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Yaron Yehuda Frame on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ferguson Mckee on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Yaron Yehuda Frame on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ferguson Mckee on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 December 2008Director appointed robert ferguson mckee (1 page)
3 December 2008Director appointed robert ferguson mckee (1 page)
18 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
18 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
23 October 2008Incorporation (16 pages)
23 October 2008Incorporation (16 pages)