Company NameFrameorama Ltd
Company StatusDissolved
Company Number05749189
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameSam Basar
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address25 Birkdale Street
Manchester
Lancashire
M8 9LU
Secretary NameYasmin Lakrewala
NationalityBritish
StatusResigned
Appointed21 March 2006(1 day after company formation)
Appointment Duration4 months (resigned 24 July 2006)
RoleSecretary
Correspondence Address124 Waterloo Road
Manchester
Lancashire
M8 8AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2007)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD

Location

Registered Address124 Waterloo Road
Manchester
Lancs
M8 8AF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,810
Cash£989
Current Liabilities£679

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Appointment terminated director sam basar (1 page)
11 July 2008Return made up to 20/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 September 2007Secretary resigned (1 page)
23 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 March 2007Return made up to 20/03/07; full list of members (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 124 waterloo road manchester M8 8AF (1 page)
13 April 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)