FRAMESHIFT LTD
Overview
| Company Name | FRAMESHIFT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09294173 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRAMESHIFT LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FRAMESHIFT LTD located?
| Registered Office Address | 1st Floor Thavies Inn House 3-4 Holborn Circus EC1N 2HA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRAMESHIFT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for FRAMESHIFT LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||
Previous accounting period shortened from Dec 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||
Termination of appointment of Vishal Kumar Gulati as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 04, 2018 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||
Statement of capital following an allotment of shares on Apr 06, 2018
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 13, 2017
| 7 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 17, 2017
| 7 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Dec 13, 2017
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Nov 13, 2017
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 17, 2017
| 4 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Charles Edward Selkirk Roberts as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||
Director's details changed for Dr Vishal Kumar Gulati on Nov 13, 2017 | 2 pages | CH01 | ||||||
Director's details changed for Dr Simon Mordecai on Nov 13, 2017 | 2 pages | CH01 | ||||||
Director's details changed for Mr Adam Spencer Tulk on Nov 13, 2017 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 04, 2017 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on May 11, 2017
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 05, 2017
| 3 pages | SH01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||
Who are the officers of FRAMESHIFT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWSON, Stuart John | Director | Thavies Inn House 3-4 Holborn Circus EC1N 2HA London First Floor United Kingdom | United Kingdom | British | 45401900007 | |||||
| MORDECAI, Simon Charles, Dr | Director | Carlton House Terrace SW1Y 5AH London Third Floor / 17 United Kingdom | United Kingdom | British | 190239380001 | |||||
| TULK, Adam Spencer | Director | Carlton House Terrace SW1Y 5AH London Third Floor / 17 United Kingdom | United Kingdom | British | 152696340001 | |||||
| GULATI, Vishal Kumar, Dr | Director | Carlton House Terrace SW1Y 5AH London Third Floor / 17 United Kingdom | United Kingdom | British | 193789970001 | |||||
| ROBERTS, Charles Edward Selkirk | Director | 3-4 Holborn Circus EC1N 2HA London First Floor, Thavies Inn House United Kingdom | England | British | 142336860001 |
Who are the persons with significant control of FRAMESHIFT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smith & Williamson Nominees Limited | Apr 06, 2016 | St Vincent Street G2 5SG Glasgow 206 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Loxbridge Research Llp | Apr 06, 2016 | Thavies Inn House 3-4 Holborn Circus EC1N 2HA London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRAMESHIFT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 22, 2015 Delivered On May 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 15, 2015 Delivered On Mar 03, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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