Company NameG. Franchi & Sons Limited
Company StatusDissolved
Company Number02649135
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonio Franchi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameGiacomo Franchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleIronmongery Retailer
Correspondence Address3 Ringwood Avenue
East Finchley
London
N2 9NT
Secretary NameAntonio Franchi
NationalityBritish
StatusClosed
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameAngela Franchi
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address3 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameGiovanni Franchi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address3 Ringwood Avenue
East Finchley
London
N2 9NT

Location

Registered AddressMorison Stoneham
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£17,927
Cash£5,583
Current Liabilities£455,429

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2008Return of final meeting of creditors (1 page)
4 October 2005C/O release of liquidator (1 page)
20 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2000 (2 pages)
20 April 2000Notice of completion of voluntary arrangement (4 pages)
3 April 2000Registered office changed on 03/04/00 from: 10/12 new college parade london NW3 5EP (1 page)
31 March 2000Appointment of a liquidator (1 page)
24 January 2000Order of court to wind up (2 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
21 September 1999Registered office changed on 21/09/99 from: 18 seymour place london W1H 5WH (1 page)
8 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 1999 (2 pages)
16 October 1998Deferment of dissolution (voluntary) (2 pages)
18 September 1998Order of court to wind up (1 page)
10 September 1998Registered office changed on 10/09/98 from: 35 ballards lane london N3 1XW (1 page)
12 May 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 February 1998Accounts for a small company made up to 31 October 1995 (9 pages)
2 February 1998Accounts for a small company made up to 31 October 1994 (9 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 26/09/97; full list of members (6 pages)
19 October 1996Return made up to 26/09/96; full list of members (6 pages)
26 October 1995Return made up to 26/09/95; no change of members (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 4TH floor inigo house 29 bedford street london WC2E 9RT (1 page)