Company NameFranks (Neasden) Limited
Company StatusDissolved
Company Number00366362
CategoryPrivate Limited Company
Incorporation Date5 April 1941(83 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameValerie Anne Linton
NationalityBritish
StatusClosed
Appointed14 April 1997(56 years after company formation)
Appointment Duration26 years, 5 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address10a Green Court
Green Lane
Edgware
Middlesex
HA8 7PP
Director NameMrs Valerie Anne Linton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2010(69 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Green Court Green Lane
Edgware
Middlesex
HA8 7PP
Director NameCaren Lewis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2010(69 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 05 September 2023)
RoleSpeech & Language Therapist
Country of ResidenceEngland
Correspondence Address250 Ashurst Drive
Barkingside
Ilford
Essex
IG6 1EW
Director NameMr Goodman Goldberg
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(50 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleCo Director
Correspondence Address3 Berkeley Court
Hale Lane
Edgware
Middlesex
HA8 8PJ
Director NameMrs Beatrice Goldberg
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(50 years, 6 months after company formation)
Appointment Duration23 years (resigned 02 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Berkeley Court
Hale Lane
Edgware
Middlesex
HA8 8PJ
Secretary NameMr Goodman Goldberg
NationalityBritish
StatusResigned
Appointed30 September 1991(50 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address3 Berkeley Court
Hale Lane
Edgware
Middlesex
HA8 8PJ

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1.5k at £0.5Valerie Anne Linton
37.55%
Ordinary B
996 at £0.5Beatrice Goldberg
24.90%
Ordinary A
751 at £0.5Caren Lewis
18.78%
Ordinary C
751 at £0.5Jason Linton
18.78%
Ordinary D

Financials

Year2014
Net Worth£72,221
Cash£49,124
Current Liabilities£11,368

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a members' voluntary winding up (14 pages)
28 February 2023Liquidators' statement of receipts and payments to 19 December 2022 (11 pages)
13 January 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Declaration of solvency (6 pages)
9 January 2022Registered office address changed from 250 Ashurst Drive Ilford Essex IG6 1EW to 311 High Road Loughton Essex IG10 1AH on 9 January 2022 (2 pages)
9 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
(1 page)
8 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 October 2014Termination of appointment of Beatrice Goldberg as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Beatrice Goldberg as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Beatrice Goldberg as a director on 2 October 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2013Director's details changed for Mrs Beatrice Goldberg on 1 October 2009 (2 pages)
16 October 2013Director's details changed for Mrs Beatrice Goldberg on 1 October 2009 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(8 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
(8 pages)
16 October 2013Director's details changed for Mrs Beatrice Goldberg on 1 October 2009 (2 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Sub-division of shares on 28 April 2013 (5 pages)
21 May 2013Resolutions
  • RES13 ‐ Sub division 23/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
21 May 2013Resolutions
  • RES13 ‐ Sub division 23/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
21 May 2013Sub-division of shares on 28 April 2013 (5 pages)
21 May 2013Change of share class name or designation (2 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 March 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 19 March 2013 (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 August 2010Appointment of Caren Lewis as a director (3 pages)
17 August 2010Appointment of Caren Lewis as a director (3 pages)
3 August 2010Appointment of Valerie Anne Linton as a director (3 pages)
3 August 2010Appointment of Valerie Anne Linton as a director (3 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Return made up to 30/09/01; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Return made up to 30/09/01; full list of members (7 pages)
29 November 2000Return made up to 30/09/00; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 November 2000Return made up to 30/09/00; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
5 November 1996Return made up to 30/09/96; no change of members (4 pages)
5 November 1996Return made up to 30/09/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 November 1995Return made up to 30/09/95; full list of members (6 pages)
6 November 1995Return made up to 30/09/95; full list of members (6 pages)