FRASIN LIMITED

Register to unlock more data on OkredoRegister

FRASIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02729515

Incorporation date

07/07/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1992)
dot icon20/04/2011
Final Gazette dissolved following liquidation
dot icon20/01/2011
Return of final meeting in a members' voluntary winding up
dot icon08/11/2010
Register inspection address has been changed
dot icon03/11/2010
Registered office address changed from 8 Canada Square London E14 5HQ on 2010-11-04
dot icon31/10/2010
Declaration of solvency
dot icon31/10/2010
Appointment of a voluntary liquidator
dot icon31/10/2010
Resolutions
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Philip Gregory as a director
dot icon14/06/2010
Appointment of Nigel Grant Hinshelwood as a director
dot icon13/06/2010
Appointment of Douglas Angus Clow as a director
dot icon01/06/2010
Director's details changed for Graham Alan Faux on 2010-06-02
dot icon25/01/2010
Termination of appointment of David Breden as a director
dot icon21/01/2010
Appointment of Philip Peter Clinton Gregory as a director
dot icon15/11/2009
Secretary's details changed for Kate Elizabeth Hudson on 2009-11-13
dot icon08/11/2009
Appointment of Kate Elizabeth Hudson as a secretary
dot icon20/10/2009
Termination of appointment of Pauline Mcquillan as a secretary
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/08/2009
Director appointed graham alan faux
dot icon22/07/2009
Appointment Terminated Director carol ranger
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon16/10/2008
Secretary appointed pauline louise mcquillan
dot icon16/10/2008
Appointment Terminated Secretary peter harvey
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 08/07/08; full list of members
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 08/07/07; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon19/10/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 08/07/06; full list of members
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon01/08/2005
Location of register of members
dot icon27/07/2005
Return made up to 08/07/05; full list of members
dot icon03/01/2005
Director resigned
dot icon03/01/2005
New director appointed
dot icon19/08/2004
Accounts made up to 2003-12-31
dot icon29/07/2004
Secretary's particulars changed
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon14/07/2003
Return made up to 08/07/03; full list of members
dot icon26/06/2003
Accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon14/07/2002
Return made up to 08/07/02; full list of members
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon16/04/2002
Accounts made up to 2001-12-31
dot icon05/08/2001
Return made up to 08/07/01; no change of members
dot icon09/07/2001
Director's particulars changed
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Registered office changed on 07/03/01 from: bishops court 27-33 artillery lane london E1 7LP
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon09/08/2000
Return made up to 08/07/00; full list of members
dot icon11/07/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon01/08/1999
Return made up to 08/07/99; no change of members
dot icon27/04/1999
Location of register of directors' interests
dot icon27/04/1999
Location of register of members
dot icon01/02/1999
Director's particulars changed
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
Secretary resigned
dot icon16/12/1998
Director's particulars changed
dot icon10/12/1998
Director's particulars changed
dot icon23/07/1998
Return made up to 08/07/98; no change of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon25/10/1997
Director resigned
dot icon20/07/1997
Return made up to 08/07/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Director's particulars changed
dot icon07/10/1996
Auditor's resignation
dot icon14/07/1996
Return made up to 08/07/96; no change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon10/12/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon26/07/1995
Return made up to 08/07/95; change of members
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon21/07/1994
Return made up to 08/07/94; full list of members
dot icon08/05/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Director's particulars changed
dot icon15/07/1993
Return made up to 08/07/93; full list of members
dot icon14/03/1993
Ad 25/02/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/03/1993
Registered office changed on 04/03/93 from: kempson house camomile st london EC3A 7AN
dot icon03/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Director resigned;new director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Nc inc already adjusted 25/02/93
dot icon03/03/1993
Memorandum and Articles of Association
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Resolutions
dot icon10/01/1993
Accounting reference date notified as 31/12
dot icon19/11/1992
Memorandum and Articles of Association
dot icon18/11/1992
Certificate of change of name
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinshelwood, Nigel Grant
Director
31/05/2010 - Present
19
Faux, Graham Alan
Director
12/08/2009 - Present
38
Martin, Philip Harold
Director
21/11/1995 - 30/11/2004
4
Ranger, Carol Ann
Director
04/07/2007 - 23/07/2009
17
Gregory, Philip Peter Clinton
Director
11/01/2010 - 31/05/2010
62

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 FRASIN LIMITED

FRASIN LIMITED is an(a) Dissolved company incorporated on 07/07/1992 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 FRASIN LIMITED?

toggle

FRASIN LIMITED is currently Dissolved. It was registered on 07/07/1992 and dissolved on 20/04/2011.

Where is FRASIN LIMITED located?

toggle

FRASIN LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for FRASIN LIMITED?

toggle

The latest filing was on 20/04/2011: Final Gazette dissolved following liquidation.