Company NameFrancis Stone Protection Solutions Limited
Company StatusDissolved
Company Number10290379
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Fraser Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameMr Dorian Lee Francis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameMr Stefan Paul Stone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107-111 Fleet Street
London
EC4A 2AB

Location

Registered AddressGlobal House 1
Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
29 July 2019Termination of appointment of Stefan Paul Stone as a director on 29 July 2019 (1 page)
29 July 2019Termination of appointment of Dorian Lee Francis as a director on 29 July 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 December 2016Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 12 December 2016 (2 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(50 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(50 pages)