Company NameFrankies Services Limited
Company StatusDissolved
Company Number10305673
CategoryPrivate Limited Company
Incorporation Date1 August 2016(7 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameHewitt Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Francis Gasper Ciantar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 18 September 2018)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address20a Nelson Road
Uxbridge
UB10 0PT
Director NameSimon Hewitt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorcroft Avenue
Great Boughton
Chester
CH3 5QF
Wales

Location

Registered Address20a Nelson Road
Uxbridge
UB10 0PT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT United Kingdom to 20a Nelson Road Uxbridge UB10 0PT on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT United Kingdom to 20a Nelson Road Uxbridge UB10 0PT on 27 September 2017 (1 page)
25 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
25 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
31 July 2017Notification of Francis Gaspar Ciantar as a person with significant control on 16 September 2016 (2 pages)
31 July 2017Cessation of Simon Hewitt as a person with significant control on 16 September 2016 (1 page)
31 July 2017Cessation of Simon Hewitt as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Notification of Francis Gaspar Ciantar as a person with significant control on 16 September 2016 (2 pages)
31 July 2017Cessation of Simon Hewitt as a person with significant control on 16 September 2016 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Notification of Francis Gaspar Ciantar as a person with significant control on 31 July 2017 (2 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
16 September 2016Appointment of Mr Francis Gasper Ciantar as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Mr Francis Gasper Ciantar as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Simon Hewitt as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Simon Hewitt as a director on 16 September 2016 (1 page)
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)