Company NameFrazer Concepts Limited
Company StatusDissolved
Company Number01946031
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Joan Pamela Frazer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 September 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address124 Fordwych Road
London
NW2 3PB
Director NameMr Stephen Oliver Frazer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 September 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address124 Fordwych Road
London
NW2 3PB
Secretary NameMrs Joan Pamela Frazer
NationalityBritish
StatusClosed
Appointed18 June 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Fordwych Road
London
NW2 3PB
Director NameMartin Philip Riddiford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1993)
RoleIndustrial Designer
Correspondence Address23 Elfindale Road
London
SE24 9NN
Director NameMr Jonathan Arnold Manley Knight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 October 2015)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Grove Park Road
London
W4 3SD

Contact

Websitewww.frazer.net

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen Oliver Frazer
50.00%
Ordinary
70 at £1Mrs Joan Pamela Frazer
35.00%
Ordinary
30 at £1Mr Jonathan Arnold Manley Knight
15.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
3 August 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
3 August 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 170
(6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 170
(6 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
17 November 2015Termination of appointment of Jonathan Arnold Manley Knight as a director on 23 October 2015 (1 page)
17 November 2015Termination of appointment of Jonathan Arnold Manley Knight as a director on 23 October 2015 (1 page)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(6 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(6 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from 6 Hampstead West 224 Iverson Road London NW6 2HL on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 6 Hampstead West 224 Iverson Road London NW6 2HL on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 6 Hampstead West 224 Iverson Road London NW6 2HL on 8 March 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Registered office changed on 18/07/2008 from unit 6, hampstead west 224 iverson road london NW6 2HL (1 page)
18 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 6, hampstead west 224 iverson road london NW6 2HL (1 page)
18 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Return made up to 18/06/07; full list of members (3 pages)
19 July 2007Return made up to 18/06/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
21 July 2004Return made up to 18/06/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 August 2003Return made up to 18/06/03; full list of members (7 pages)
20 August 2003Return made up to 18/06/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 July 2002Return made up to 18/06/02; full list of members (7 pages)
12 July 2002Return made up to 18/06/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 July 2001Return made up to 18/06/01; full list of members (7 pages)
7 July 2001Return made up to 18/06/01; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Return made up to 18/06/98; no change of members (4 pages)
9 July 1998Return made up to 18/06/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 July 1997Return made up to 18/06/97; no change of members (4 pages)
21 July 1997Return made up to 18/06/97; no change of members (4 pages)
21 July 1997Location of register of members (1 page)
21 July 1997Location of register of members (1 page)
16 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 June 1996Return made up to 18/06/96; full list of members (6 pages)
19 June 1996Return made up to 18/06/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 July 1995Return made up to 18/06/95; no change of members (4 pages)
6 July 1995Return made up to 18/06/95; no change of members (4 pages)