Company NameExceptional Franchising Opportunities Limited
Company StatusDissolved
Company Number07021897
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Beard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressSycamore Barn
Murcott
Kidlington
Oxfordshire
OX5 2RE
Director NameMr David James Yeoward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 November 2012)
RoleProfessional
Country of ResidenceEngland
Correspondence Address119b Brook Drive
London
SE11 4TQ
Secretary NameMr Danny Jones
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address119b Brook Drive
London
SE11 4TQ
Secretary NameWaltham Warrington Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address7200 The Quorum
Alec Issigonis Way
Oxford Business Park North
Oxfordshire
OX4 2JZ

Location

Registered Address119b Brook Drive
London
SE11 4TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£86,157
Current Liabilities£95,980

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (5 pages)
30 July 2012Application to strike the company off the register (5 pages)
27 June 2012Appointment of Mr David James Yeoward as a director (2 pages)
27 June 2012Appointment of Mr David James Yeoward as a director on 1 June 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(3 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(3 pages)
27 July 2011Termination of appointment of Danny Jones as a secretary (2 pages)
27 July 2011Termination of appointment of Waltham Warrington Limited as a secretary (2 pages)
27 July 2011Termination of appointment of Waltham Warrington Limited as a secretary (2 pages)
27 July 2011Termination of appointment of Danny Jones as a secretary (2 pages)
2 June 2011Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 2 June 2011 (1 page)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Waltham Warrington Limited on 1 September 2010 (1 page)
17 September 2010Secretary's details changed for Waltham Warrington Limited on 1 September 2010 (1 page)
17 September 2010Secretary's details changed for Waltham Warrington Limited on 1 September 2010 (1 page)
6 July 2010Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 6 July 2010 (1 page)
12 March 2010Secretary's details changed for Danny Jones on 1 March 2010 (1 page)
12 March 2010Secretary's details changed for Danny Jones on 1 March 2010 (1 page)
12 March 2010Secretary's details changed for Danny Jones on 1 March 2010 (1 page)
4 March 2010Appointment of a secretary (3 pages)
4 March 2010Appointment of a secretary (3 pages)
1 March 2010Registered office address changed from 107 Charterhouse Street London London EC1M 6PR Uk on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 107 Charterhouse Street London London EC1M 6PR Uk on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 107 Charterhouse Street London London EC1M 6PR Uk on 1 March 2010 (2 pages)
18 February 2010Appointment of Danny Jones as a secretary (3 pages)
18 February 2010Appointment of Danny Jones as a secretary (3 pages)
17 September 2009Incorporation (12 pages)
17 September 2009Incorporation (12 pages)