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.
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 |
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 |