Company NameEngineering Bureau Franke International Holding Limited
Company StatusDissolved
Company Number08754847
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameEngineering Bureau Franke Holdings Limited

Business Activity

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

Directors

Director NameMr Igor Kondrus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityUkrainian
StatusClosed
Appointed25 July 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2022)
RoleBusinessman
Country of ResidenceUkraine
Correspondence Address59 Leighton Road
London
NW5 2QH
Director NameMrs Linda Julienne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2013(same day as company formation)
Correspondence Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered Address59 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Venstar Alliance Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (1 page)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 June 2021Termination of appointment of H.F. Secretarial Services Limited as a secretary on 28 June 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
24 March 2020Change of details for Igor Kondrus as a person with significant control on 18 March 2020 (2 pages)
24 March 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,900
(3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
26 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
13 August 2018Change of details for Igor Kondrus as a person with significant control on 25 July 2018 (2 pages)
13 August 2018Appointment of Mr Igor Kondrus as a director on 25 July 2018 (2 pages)
13 August 2018Termination of appointment of Linda Julienne as a director on 25 July 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
5 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
5 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
14 February 2014Company name changed engineering bureau franke holdings LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Company name changed engineering bureau franke holdings LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
6 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-30
(1 page)
6 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-30
(1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000
(23 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000
(23 pages)