Company NameFrantom UK Limited
Company StatusDissolved
Company Number07200355
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Hubert David Rameaux
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2010(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Rameaux
100.00%
Ordinary

Financials

Year2014
Net Worth£235,369
Cash£303,977
Current Liabilities£79,378

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
14 December 2012Administrative restoration application (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
14 December 2012Administrative restoration application (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2010Appointment of Geoffrey David Hubert Rameaux as a director (3 pages)
6 April 2010Termination of appointment of Alan Povey as a director (2 pages)
6 April 2010Appointment of Geoffrey David Hubert Rameaux as a director (3 pages)
6 April 2010Termination of appointment of Alan Povey as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)