Company NameMichael Francis Limited
Company StatusDissolved
Company Number07539405
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Liam Francis Harrington
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameMr Sam Peter Bentley
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(2 years after company formation)
Appointment Duration8 months, 1 week (closed 19 November 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
The Grove
Sutton Coldfield
West Midlands
B74 3UD
Director NameMr John Michael Quinlan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Hale Barns
Altrincham
Cheshire
WA15 0DT

Location

Registered Address135 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Liam Harrington
100.00%
Ordinary

Financials

Year2014
Net Worth£1,921
Cash£3,354
Current Liabilities£2,610

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
10 June 2013Registered office address changed from 191-193 Kenton Road Harrow Middlesex HA3 0EY United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 191-193 Kenton Road Harrow Middlesex HA3 0EY United Kingdom on 10 June 2013 (1 page)
12 March 2013Appointment of Mr Sam Peter Bentley as a director (2 pages)
12 March 2013Appointment of Mr Sam Peter Bentley as a director on 12 March 2013 (2 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(3 pages)
27 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of John Michael Quinlan as a director on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 9 Amberley Drive Hale Barns Altrincham Cheshire WA15 0DT on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 9 Amberley Drive Hale Barns Altrincham Cheshire WA15 0DT on 22 February 2012 (1 page)
22 February 2012Termination of appointment of John Quinlan as a director (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)