Company NameFrank Art Limited
Company StatusDissolved
Company Number06825982
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date24 January 2012 (12 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 NameDina Andronicos-Bontoft
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Avenue
Ilford
Essex
IG1 4RS
Director NameFrank Bontoft
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Park Avenue
Ilford
Essex
IG1 4RS
Secretary NameFrank Bontoft
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Park Avenue
Ilford
Essex
IG1 4RS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor Premier House 12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,186
Cash£25,209
Current Liabilities£7,515

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
13 July 2011Amended total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2011Amended accounts made up to 31 March 2010 (4 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(6 pages)
3 March 2011Register(s) moved to registered office address (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(6 pages)
3 March 2011Register(s) moved to registered office address (1 page)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Dina Andronicos-Bontoft on 23 December 2009 (2 pages)
18 March 2010Director's details changed for Frank Bontoft on 22 December 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Director's details changed for Frank Bontoft on 22 December 2009 (2 pages)
18 March 2010Director's details changed for Dina Andronicos-Bontoft on 23 December 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
24 June 2009Registered office changed on 24/06/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
24 June 2009Registered office changed on 24/06/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
11 March 2009Ad 26/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Director and secretary appointed frank bontoft (2 pages)
26 February 2009Director and secretary appointed frank bontoft (2 pages)
26 February 2009Appointment Terminated Director dunstana davies (1 page)
26 February 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
26 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 February 2009Appointment terminated director dunstana davies (1 page)
26 February 2009Director appointed dina andronicos-bontoft (2 pages)
26 February 2009Director appointed dina andronicos-bontoft (2 pages)
20 February 2009Incorporation (20 pages)
20 February 2009Incorporation (20 pages)