Company NameContent Framework Software Limited
Company StatusDissolved
Company Number08600392
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Etienne Boisseau
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence Address34 Faroe Road
London
W14 0EP
Director NameMr Sebastien Jean-Marie, Andre, Georges Delmee
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMs Jessica Solon
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David Boisseau
55.00%
Ordinary
30 at £1Sebanstien Delmee
30.00%
Ordinary
15 at £1Jessica Solon
15.00%
Ordinary

Financials

Year2014
Net Worth£53,946
Cash£35,845
Current Liabilities£17,326

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
6 December 2019Administrative restoration application (3 pages)
6 December 2019Confirmation statement made on 8 November 2019 with no updates (2 pages)
6 December 2019Confirmation statement made on 8 November 2018 with no updates (2 pages)
6 December 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 February 2016Appointment of Mr Sebastien Jean-Marie, Andre, Georges Delmee as a director on 31 January 2016 (2 pages)
5 February 2016Appointment of Mr Sebastien Jean-Marie, Andre, Georges Delmee as a director on 31 January 2016 (2 pages)
5 February 2016Appointment of Ms Jessica Solon as a director on 31 January 2016 (2 pages)
5 February 2016Appointment of Ms Jessica Solon as a director on 31 January 2016 (2 pages)
17 December 2015Director's details changed for David Etienne Boisseau on 1 December 2015 (2 pages)
17 December 2015Director's details changed for David Etienne Boisseau on 1 December 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)