Company NameFix And Frame Ltd
Company StatusDissolved
Company Number07171772
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Simon Geoffrey Poland Bowen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 St Margarets Business Park
Moor Mead Road
Twickenham
TW1 1JN
Director NameMr Timothy Barry Poland Bowen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Parkside
Wimbledon
SW19 5NA
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Contact

Websitefixandframe.co.uk

Location

Registered AddressUnit 6 St Margarets Business Park
Moor Mead Road
Twickenham
London
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

175 at £1Timothy Barry Poland Bowen & Daniel Miller
87.50%
Ordinary
25 at £1Daniel Miller
12.50%
Ordinary

Financials

Year2014
Net Worth-£14,915
Cash£12,204
Current Liabilities£28,499

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Termination of appointment of Swift (Secretaries) Limited as a secretary on 26 February 2012 (1 page)
15 December 2017Termination of appointment of Swift (Secretaries) Limited as a secretary on 26 February 2012 (1 page)
20 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(5 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 May 2011Registered office address changed from Unit 6 Swt Margarets Business Park Moor Mead Road Twickenham TW1 1JN England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Unit 6 Swt Margarets Business Park Moor Mead Road Twickenham TW1 1JN England on 24 May 2011 (1 page)
24 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 200
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 200
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
14 April 2010Appointment of Mr Timothy Barry Poland Bowen as a director (2 pages)
14 April 2010Appointment of Mr Timothy Barry Poland Bowen as a director (2 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)