FRANROD INVESTMENT COMPANY LIMITED

FRANROD INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRANROD INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01483127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANROD INVESTMENT COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FRANROD INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    3 The Shrubberies George Lane
    South Woodford
    E18 1BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANROD INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FRANROD INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: USD 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: USD 2
    SH01

    Appointment of Mrs Sarah Lynn Hulme as a director on Jun 10, 2014

    2 pagesAP01

    Termination of appointment of Douglas James Morley Hulme as a director on Jun 10, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: USD 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 02, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Amended accounts made up to Dec 31, 2010

    4 pagesAAMD

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Appointment of Woodford Directors Limited as a director

    2 pagesAP02

    Appointment of Mr Douglas James Morley Hulme as a director

    2 pagesAP01

    Registered office address changed from * Suite 404 Albany House 324-326 Regent Street London W1B 3HH* on Jun 23, 2011

    1 pagesAD01

    Termination of appointment of Globservices Limited as a director

    1 pagesTM01

    Termination of appointment of Andrew Stuart as a director

    1 pagesTM01

    Who are the officers of FRANROD INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULME, Sarah Lynn
    George Lane
    South Woodford
    E18 1BG London
    3 The Shrubberies
    Director
    George Lane
    South Woodford
    E18 1BG London
    3 The Shrubberies
    GuernseyBritishDirector188840450001
    WOODFORD DIRECTORS LIMITED
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Director
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number44061
    161038110001
    BRISTLEKARN LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    237940004
    FOCUS SECRETARIES LIMITED
    15 Stratton Street
    W1J 8LQ London
    Secretary
    15 Stratton Street
    W1J 8LQ London
    104614350002
    P & T SECRETARIES LIMITED
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    Secretary
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    69285540001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    BritishPersonnel Manager59198180001
    CASELLINI, Claudio
    Besazio
    Ticino 6963
    Switzerland
    Director
    Besazio
    Ticino 6963
    Switzerland
    SwissBanker32442310001
    CONTI, Noris
    Via Cantonale 16 Lugano
    FOREIGN
    Switzerland
    Director
    Via Cantonale 16 Lugano
    FOREIGN
    Switzerland
    SwissLawyer13451060001
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglishGroup Accountant52801550001
    GEORGE, Matthew Scott
    11 Hereward Road
    SW17 7EY London
    Director
    11 Hereward Road
    SW17 7EY London
    BritishManager34827090001
    HOFER, Anton
    Via Cantonale 16 Lugano
    FOREIGN
    Switzerland
    Director
    Via Cantonale 16 Lugano
    FOREIGN
    Switzerland
    SwissLawyer13451070001
    HULME, Douglas James Morley
    Fort Road
    St. Peter Port
    GY1 1ZU Guernsey
    Fort Champ 10
    Channel Islands
    Director
    Fort Road
    St. Peter Port
    GY1 1ZU Guernsey
    Fort Champ 10
    Channel Islands
    GuernseyBritishCompany Director160417340001
    MUGNAI, Patrizia
    Via Cantonale 16
    Lugano 6901
    FOREIGN Switzerland
    Director
    Via Cantonale 16
    Lugano 6901
    FOREIGN Switzerland
    ItalianCompany Director40383090001
    NICOLA, Marco
    6984 Pura
    Ticiano
    FOREIGN Switzerland
    Director
    6984 Pura
    Ticiano
    FOREIGN Switzerland
    SwissManager42017320001
    PARKER, Jonathan David
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    Director
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    BritishManager80811680001
    STEWART, Christopher Paul
    3 Orchid Close
    Abbeyfields
    IM2 7EN Douglas
    Isle Of Man
    Director
    3 Orchid Close
    Abbeyfields
    IM2 7EN Douglas
    Isle Of Man
    BritishFiduciary Manager62411610002
    STUART, Andrew Moray
    M59 St Antoine Se
    GPO BOX 244 Goodlands
    Cie Sucriere De St Antoine
    Mauritius
    Director
    M59 St Antoine Se
    GPO BOX 244 Goodlands
    Cie Sucriere De St Antoine
    Mauritius
    MauritiusBritishConsultant139343170002
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritishManagement Consultant38456160001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritishBusiness Consultant86124770001
    GLOBSERVICES LIMITED
    South Molton Street
    Mayfair
    W1K 5RG London
    34
    United Kingdom
    Director
    South Molton Street
    Mayfair
    W1K 5RG London
    34
    United Kingdom
    114570700002
    MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
    21 Leigh Street
    WC1H 9QX London
    Director
    21 Leigh Street
    WC1H 9QX London
    74744690004

    Who are the persons with significant control of FRANROD INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Dina Luisita Ambrosetti
    George Lane
    South Woodford
    E18 1BG London
    3 The Shrubberies
    Apr 06, 2016
    George Lane
    South Woodford
    E18 1BG London
    3 The Shrubberies
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0