Company NameDominic Frankis Limited
Company StatusDissolved
Company Number09834392
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Dominic Paul David Frankis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a members' voluntary winding up (16 pages)
4 February 2020Registered office address changed from Flat 3 89 Dartmouth Road London NW2 4ER to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 4 February 2020 (2 pages)
3 February 2020Appointment of a voluntary liquidator (3 pages)
3 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-20
(1 page)
3 February 2020Declaration of solvency (5 pages)
16 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
12 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
1 March 2016Registered office address changed from 104 Southover London N12 7HD to Flat 3 89 Dartmouth Road London NW2 4ER on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 104 Southover London N12 7HD to Flat 3 89 Dartmouth Road London NW2 4ER on 1 March 2016 (2 pages)
21 November 2015Registered office address changed from Flat 3, 89 Dartmouth Road London NW2 4ER United Kingdom to 104 Southover London N12 7HD on 21 November 2015 (2 pages)
21 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
21 November 2015Registered office address changed from Flat 3, 89 Dartmouth Road London NW2 4ER United Kingdom to 104 Southover London N12 7HD on 21 November 2015 (2 pages)
21 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)