Company NameFranci London Limited
Company StatusDissolved
Company Number08126637
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)
Previous NameDermarta London Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dermot Milroy Steedman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMrs Michelle Siew Hsien Han Steedman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP

Contact

Websitewww.dermarta.co.uk/
Email address[email protected]
Telephone07 720034805
Telephone regionMobile

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

75 at £1Dermot Milroy Steedman
75.00%
Ordinary
25 at £1Michelle Siew Hsien Han Steedman
25.00%
Ordinary

Financials

Year2014
Net Worth£999
Current Liabilities£70,364

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2017Liquidators' statement of receipts and payments to 10 August 2017 (13 pages)
30 August 2016Registered office address changed from 49 Franciscan Road London SW17 8EA to 46 Vivian Avenue Hendon Central London NW4 3XP on 30 August 2016 (2 pages)
25 August 2016Statement of affairs with form 4.19 (4 pages)
25 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
25 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
9 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(2 pages)
9 August 2016Change of name notice (2 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 January 2016Appointment of Mrs Michelle Siew Hsien Han Steedman as a director on 1 December 2015 (2 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)