FRASERS FB (UK) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

FRASERS FB (UK) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01909445

Incorporation date

28/04/1985

Size

Full

Contacts

Registered address

Registered address

81 Cromwell Road, London, SW7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1985)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon31/07/2011
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon27/07/2011
Application to strike the company off the register
dot icon15/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon16/02/2011
Resolutions
dot icon07/02/2011
Resolutions
dot icon18/01/2011
Certificate of change of name
dot icon18/01/2011
Resolutions
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-23
dot icon16/09/2010
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon16/09/2010
Appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon20/06/2010
Full accounts made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-05-22
dot icon29/10/2009
Director's details changed for Dr Stanley Swee Han Quek on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Simon John Patrick Lear on 2009-10-01
dot icon19/07/2009
Full accounts made up to 2008-09-30
dot icon10/06/2009
Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW
dot icon03/06/2009
Return made up to 22/05/09; full list of members
dot icon29/05/2008
Return made up to 22/05/08; full list of members
dot icon29/05/2008
Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom
dot icon21/01/2008
Full accounts made up to 2007-09-30
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon10/07/2007
Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon31/05/2007
Return made up to 22/05/07; full list of members
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon06/06/2006
Return made up to 22/05/06; full list of members
dot icon06/06/2006
Location of register of members
dot icon12/04/2006
Registered office changed on 13/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon16/01/2006
Director resigned
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon01/09/2005
Director resigned
dot icon27/06/2005
Full accounts made up to 2004-09-30
dot icon26/06/2005
New director appointed
dot icon08/06/2005
Return made up to 22/05/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon27/06/2004
New director appointed
dot icon07/06/2004
Return made up to 22/05/04; full list of members
dot icon04/05/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon16/06/2003
Return made up to 22/05/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon08/07/2002
Return made up to 22/05/02; full list of members
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon01/07/2001
Return made up to 22/05/01; full list of members
dot icon03/06/2001
Full accounts made up to 2000-09-30
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon07/06/2000
Return made up to 22/05/00; full list of members
dot icon07/06/2000
Location of register of members address changed
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon08/06/1999
Return made up to 22/05/99; no change of members
dot icon12/03/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 22/05/98; full list of members
dot icon25/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
Director resigned
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 22/05/97; full list of members
dot icon16/09/1996
Auditor's resignation
dot icon20/08/1996
Particulars of mortgage/charge
dot icon04/08/1996
Return made up to 12/07/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Certificate of change of name
dot icon01/02/1996
Particulars of mortgage/charge
dot icon10/09/1995
Full accounts made up to 1994-12-31
dot icon03/09/1995
New director appointed
dot icon02/08/1995
Return made up to 12/07/95; no change of members
dot icon19/06/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 12/07/94; full list of members
dot icon20/06/1994
Return made up to 17/06/94; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Director's particulars changed
dot icon20/08/1993
Auditor's resignation
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 17/06/93; full list of members
dot icon01/07/1993
Location of register of members address changed
dot icon20/01/1993
New director appointed
dot icon06/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New secretary appointed
dot icon06/01/1993
Secretary resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Return made up to 28/06/92; full list of members
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Director resigned
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon29/07/1991
Return made up to 28/06/91; no change of members
dot icon29/07/1991
Registered office changed on 30/07/91
dot icon20/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1991
Return made up to 06/08/90; no change of members
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon30/09/1990
Resolutions
dot icon09/08/1990
New secretary appointed
dot icon19/06/1990
Particulars of mortgage/charge
dot icon16/10/1989
Full accounts made up to 1989-03-31
dot icon16/10/1989
Return made up to 28/06/89; full list of members
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon25/09/1988
Return made up to 24/06/88; full list of members
dot icon25/09/1988
Return made up to 29/06/87; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon23/02/1987
Return made up to 31/12/86; full list of members
dot icon09/02/1987
Full accounts made up to 1986-03-31
dot icon03/09/1985
Certificate of change of name
dot icon28/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stanley Swee Han Quek
Director
26/04/2007 - Present
45
Mcbride, Stephen Paul
Director
12/12/2006 - 20/12/2006
182
Lear, Simon John Patrick
Director
20/12/2006 - Present
52
Wright, Gordon Nicholson
Director
11/06/1995 - 30/10/2001
17
Hankinson, Derek William
Director
24/08/1995 - 10/02/1998
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRASERS FB (UK) DEVELOPMENTS LIMITED

FRASERS FB (UK) DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 28/04/1985 with the registered office located at 81 Cromwell Road, London, SW7 5BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRASERS FB (UK) DEVELOPMENTS LIMITED?

toggle

FRASERS FB (UK) DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 28/04/1985 and dissolved on 21/11/2011.

Where is FRASERS FB (UK) DEVELOPMENTS LIMITED located?

toggle

FRASERS FB (UK) DEVELOPMENTS LIMITED is registered at 81 Cromwell Road, London, SW7 5BW.

What does FRASERS FB (UK) DEVELOPMENTS LIMITED do?

toggle

FRASERS FB (UK) DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRASERS FB (UK) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.