FRANKLIN RAE COMMUNICATIONS LIMITED

94 Strand On The Green 94 Strand On The Green, London, W4 3NN
StatusDISSOLVED
Company No.04852908
CategoryPrivate Limited Company
Incorporated31 Jul 2003
Age20 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 7 months, 20 days

SUMMARY

FRANKLIN RAE COMMUNICATIONS LIMITED is an dissolved private limited company with number 04852908. It was incorporated 20 years, 11 months, 5 days ago, on 31 July 2003 and it was dissolved 7 years, 7 months, 20 days ago, on 15 November 2016. The company address is 94 Strand On The Green 94 Strand On The Green, London, W4 3NN.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Mcmorrow

Termination date: 2014-11-21

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529080004

Charge creation date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Page

Appointment date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Jacobs

Termination date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Jacobs

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Franklin

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Christopher Mcmorrow

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wallwork

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Rawlings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Miss Leigh Turnbull

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coleen Armstrong

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Page

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Rawlings

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jason Wallwork

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-01

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2011

Action Date: 31 Jan 2004

Category: Capital

Type: SH01

Date: 2004-01-31

Capital : 105.99 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leigh Turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 31 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 22 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Capital

Type: 122

Description: S-div 27/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: 10 orange street london WC2H 7DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/07/06--------- £ si 5@1=5 £ ic 100/105

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: 55 queen anne street london W1G 9JR

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS CONSULTING SERVICES LIMITED

47B TROSSERCH ROAD,LLANELLI,SA14 8AX

Number:09677940
Status:ACTIVE
Category:Private Limited Company

ARCHER ELECTRICS LIMITED

15 RUSKIN ROAD,EASTBOURNE,BN20 9AY

Number:06668109
Status:ACTIVE
Category:Private Limited Company

BLUEFACELONDON LTD

DUN-EISTEIN,GLASGOW,G64 4AE

Number:SC612856
Status:ACTIVE
Category:Private Limited Company

HIGHLAND ASSOCIATES LTD

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:07710512
Status:ACTIVE
Category:Private Limited Company

INSULET INTERNATIONAL HOLDINGS LIMITED

ONE KING STREET,LONDON,W6 9HR

Number:10694368
Status:ACTIVE
Category:Private Limited Company

JESSICA SKYE LTD

6 BRUNEL HOUSE,LONDON,E11 1ED

Number:11966268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source