About

Registered Number: 05194168
Date of Incorporation: 30/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 117 Sweetcroft Lane, Uxbridge, Middlesex, UB10 9LQ

 

Based in Uxbridge, Middlesex, Franky Whites Ltd was founded on 30 July 2004, it has a status of "Dissolved". We don't currently know the number of employees at this company. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHOR, Nameeta 01 August 2014 - 1
RATHOR, Brij Kumar 30 July 2004 30 April 2008 1
RATHOR, Kirit Kumar 30 July 2004 30 April 2008 1
RATHOR, Sumith 30 April 2008 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
RATHOR, Jamna 30 April 2008 31 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 31 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 22 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
CERTNM - Change of name certificate 01 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.