About

Registered Number: 05155112
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA

 

Based in Essex, Framework Design Studio Ltd was registered on 16 June 2004, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

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.