About

Registered Number: 05155112
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA

 

Founded in 2004, Framework Design Studio Ltd has its registered office in Essex, it has a status of "Dissolved". The companies directors are Dimelow, Jonathan Leigh, Dimelow, Lisa Jane, Clark, James Alastair, Williams, Deirdre Janis, Norwood, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMELOW, Jonathan Leigh 16 June 2004 - 1
DIMELOW, Lisa Jane 16 June 2004 - 1
NORWOOD, Elizabeth 16 June 2004 08 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CLARK, James Alastair 16 June 2004 06 June 2006 1
WILLIAMS, Deirdre Janis 06 June 2006 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 06 September 2007
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.