About

Registered Number: 04289626
Date of Incorporation: 18/09/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 2001, Frankie Properties Ltd has its registered office in London, it's status is listed as "Liquidation". We don't know the number of employees at this business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYS, Lynne 14 June 2004 23 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MAY, Anne Helen 31 October 2001 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 15 February 2019
RESOLUTIONS - N/A 17 January 2019
LIQ03 - N/A 03 May 2018
4.68 - Liquidator's statement of receipts and payments 22 May 2017
3.6 - Abstract of receipt and payments in receivership 21 September 2016
3.6 - Abstract of receipt and payments in receivership 21 September 2016
3.6 - Abstract of receipt and payments in receivership 21 September 2016
3.6 - Abstract of receipt and payments in receivership 21 September 2016
LIQ MISC OC - N/A 02 September 2016
4.40 - N/A 02 September 2016
AD01 - Change of registered office address 07 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
RM02 - N/A 17 December 2015
RM02 - N/A 17 December 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2013
LIQ MISC OC - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
4.40 - N/A 21 June 2013
4.68 - Liquidator's statement of receipts and payments 09 January 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2011
LQ01 - Notice of appointment of receiver or manager 31 January 2011
RESOLUTIONS - N/A 25 November 2010
AD01 - Change of registered office address 25 November 2010
4.20 - N/A 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 14 October 2010
DISS16(SOAS) - N/A 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.