Company NameFramework Consultants Limited
Company StatusDissolved
Company Number07573085
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth George Peachey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kedleston Drive
Petts Wood
Orpington
Kent
BR5 2DP
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed22 March 2011(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kenneth George Peachey
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,142
Cash£3,319
Current Liabilities£5,650

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr Kenneth George Peachey on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mr Kenneth George Peachey on 28 March 2011 (2 pages)
22 March 2011Incorporation (23 pages)
22 March 2011Incorporation (23 pages)