Company NameFranks Commissioning Limited
Company StatusDissolved
Company Number08235192
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Director

Director NameMr Jaime Edward Christian Franks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCommissioning Engineer
Country of ResidenceEngland
Correspondence Address8th Floor
Elizabeth House 54 - 58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Jaime Edward Christian Franks
75.00%
Ordinary
25 at £1Imogen M. Connolly
25.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£1,705
Current Liabilities£8,870

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
15 November 2017Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
10 November 2017Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page)
10 November 2017Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page)
10 November 2017Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page)
10 November 2017Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
7 September 2017Notification of Jaime Edward Christian Franks as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Imogen Mary Connolly as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Jaime Edward Christian Franks as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Imogen Mary Connolly as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
29 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
14 November 2012Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages)
31 October 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 31 October 2012 (1 page)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)