Company NameFractal Group Limited
Company StatusDissolved
Company Number03063879
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameEarlyfront Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeraldine Pryce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(5 days after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleAdministrator
Correspondence Address27 West Lodge Avenue
London
W3 9SE
Director NameShaun Pryce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(5 days after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleConsultant
Correspondence Address27 West Lodge Avenue
London
W3 9SE
Secretary NameGeraldine Pryce
NationalityBritish
StatusClosed
Appointed07 June 1995(5 days after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleAdministrator
Correspondence Address27 West Lodge Avenue
London
W3 9SE
Director NamePaul Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1997)
RoleConsultant
Correspondence Address4 Dorchester Road
Northolt
Middlesex
UB5 4PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillside House
2/6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
24 June 1998Return made up to 02/06/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
12 June 1997Return made up to 02/06/97; full list of members (8 pages)
10 April 1997Director resigned (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Ad 17/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 1995Secretary resigned;new director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 June 1995£ nc 1000/50000 07/06/95 (1 page)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995Company name changed earlyfront LIMITED\certificate issued on 14/06/95 (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 120 east road london N1 6AA (1 page)
2 June 1995Incorporation (28 pages)