Company NameFranchi International Limited
Company StatusDissolved
Company Number07009839
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameBrytek Limited

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Marco Franchi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Talina Centre Bagleys Lane
London
SW6 2BW
Director NameMr Marco Franchi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Talina Centre Bagleys Lane
London
SW6 2BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Lester Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Talina Centre Bagleys Lane
London
SW6 2BW

Location

Registered AddressUnit 28 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Temple Secretaries Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2009Appointment of Mr Marco Franchi as a director (2 pages)
23 November 2009Termination of appointment of Lester Cook as a director (1 page)
23 November 2009Appointment of Mr Marco Franchi as a director (2 pages)
23 November 2009Termination of appointment of Lester Cook as a director (1 page)
23 November 2009Appointment of Mr Marco Franchi as a director (2 pages)
23 November 2009Appointment of Mr Marco Franchi as a director (2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Company name changed brytek LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
30 October 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
30 October 2009Appointment of Mr Lester Cook as a director (2 pages)
30 October 2009Appointment of Mr Lester Cook as a director (2 pages)
30 October 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
29 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)