This company is commonly known as Framee Ltd. The company was founded 6 years ago and was given the registration number 10879030. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FRAMEE LTD |
---|---|---|
Company Number | : | 10879030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2017 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 01 January 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 01 October 2017 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 21 July 2017 | Active |
Flat 5, 127, Stoke Newington Road, London, England, N16 8BT | Secretary | 21 July 2017 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 21 July 2017 | Active |
Flat 5, 127, Stoke Newington Road, London, England, N16 8BT | Director | 21 July 2017 | Active |
Mr Aram Nicholas Babaian | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Alberto Moro | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mrs Kathryn Virginia Shuford | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Flat 5, 127, Stoke Newington Road, London, England, N16 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-03 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Gazette | Gazette filings brought up to date. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Officers | Change person secretary company with change date. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Appoint person secretary company with name date. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.