FRANCOMBS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NW

Company number 07630491
Status Active
Incorporation Date 11 May 2011
Company Type Private Limited Company
Address UNIT1 ROCHESTER COURT MEDWAY CITY ESTATE, ANTHONY'S WAY, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit1 Rochester Court Medway City Estate Anthonys Way Rochester Kent ME24 4NW to Unit1 Rochester Court Medway City Estate Anthony's Way Rochester Kent ME2 4NW on 21 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of FRANCOMBS LIMITED are www.francombs.co.uk, and www.francombs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Francombs Limited is a Private Limited Company. The company registration number is 07630491. Francombs Limited has been working since 11 May 2011. The present status of the company is Active. The registered address of Francombs Limited is Unit1 Rochester Court Medway City Estate Anthony S Way Rochester Kent United Kingdom Me2 4nw. . FRANCOMB, Joe Thomas is a Director of the company. Secretary DYER + CO SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other food services".


Current Directors

Director
FRANCOMB, Joe Thomas
Appointed Date: 11 May 2011
37 years old

Resigned Directors

Secretary
DYER + CO SECRETARIAL SERVICES LTD
Resigned: 01 March 2012
Appointed Date: 11 May 2011

FRANCOMBS LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Registered office address changed from Unit1 Rochester Court Medway City Estate Anthonys Way Rochester Kent ME24 4NW to Unit1 Rochester Court Medway City Estate Anthony's Way Rochester Kent ME2 4NW on 21 February 2017
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1

09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 9 more events
02 Aug 2012
Director's details changed for Mr Joe Thomas Francomb on 1 March 2012
02 Aug 2012
Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary
01 Feb 2012
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 1 February 2012
16 May 2011
Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011
11 May 2011
Incorporation