Company NameFrankie Futures Limited
Company StatusDissolved
Company Number07213784
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date28 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lucy Elizabeth Forman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Daniel Whitney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House
1westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Whitney
50.00%
Ordinary
1 at £1Lucy Forman
50.00%
Ordinary

Financials

Year2014
Turnover£1,094,112
Net Worth£5,560,060
Cash£457,271
Current Liabilities£24,200

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
28 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
22 July 2014Declaration of solvency (3 pages)
22 July 2014Declaration of solvency (3 pages)
15 July 2014Registered office address changed from Unit a3 Broomsleigh Business Park, Worsley Bridge Road London SE26 5BN to Allen House 1Westmead Road Sutton Surrey SM1 4LA on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Unit a3 Broomsleigh Business Park, Worsley Bridge Road London SE26 5BN to Allen House 1Westmead Road Sutton Surrey SM1 4LA on 15 July 2014 (2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-02
(1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
14 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Daniel Whitney on 23 December 2010 (2 pages)
6 January 2011Director's details changed for Mrs Lucy Elizabeth Forman on 23 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Daniel Whitney on 23 December 2010 (2 pages)
6 January 2011Director's details changed for Mrs Lucy Elizabeth Forman on 23 December 2010 (2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)