Company NameFrasers Fb (Pepys Street) Limited
Company StatusDissolved
Company Number03761720
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed27 April 2007(8 years after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusClosed
Appointed27 April 2007(8 years after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed17 December 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed17 December 1999(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameJeffrey Wah Yong Heng
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed02 May 2000(1 year after company formation)
Appointment Duration1 year (resigned 30 May 2001)
RoleExecutive
Correspondence Address60 Chuan Garden
Singapore
558570
Foreign
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2005)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,384
Cash£192,021
Current Liabilities£296,405

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,001
(14 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,001
(14 pages)
27 April 2011Full accounts made up to 30 September 2010 (10 pages)
27 April 2011Full accounts made up to 30 September 2010 (10 pages)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ SC removed 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ SC removed 23/12/2010
(1 page)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
19 January 2011Company name changed fairbriar pepys street LTD\certificate issued on 19/01/11
  • CONNOT ‐
(4 pages)
19 January 2011Company name changed fairbriar pepys street LTD\certificate issued on 19/01/11
  • CONNOT ‐ Change of name notice
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000
(3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
21 June 2010Full accounts made up to 30 September 2009 (11 pages)
21 June 2010Full accounts made up to 30 September 2009 (11 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Valad Secretarial Services Limited on 28 April 2010 (2 pages)
6 May 2010Secretary's details changed for Valad Secretarial Services Limited on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
20 July 2009Full accounts made up to 30 September 2008 (12 pages)
20 July 2009Full accounts made up to 30 September 2008 (12 pages)
11 June 2009Director'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 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 May 2008Secretary'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 (2 pages)
2 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
22 January 2008Full accounts made up to 30 September 2007 (10 pages)
22 January 2008Full accounts made up to 30 September 2007 (10 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough YO11 2AQ (1 page)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 June 2006Return made up to 28/04/06; full list of members (7 pages)
15 June 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(7 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: fairbriar house thorney lane north iver buckinghamshire SL0 9HQ (1 page)
13 April 2006Full accounts made up to 30 September 2005 (10 pages)
13 April 2006Full accounts made up to 30 September 2005 (10 pages)
13 April 2006Registered office changed on 13/04/06 from: fairbriar house thorney lane north iver buckinghamshire SL0 9HQ (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (10 pages)
28 June 2005Full accounts made up to 30 September 2004 (10 pages)
27 June 2005New director appointed (7 pages)
27 June 2005New director appointed (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (11 pages)
21 July 2004Full accounts made up to 30 September 2003 (11 pages)
28 June 2004New director appointed (5 pages)
28 June 2004New director appointed (5 pages)
4 June 2004Return made up to 28/04/04; full list of members (7 pages)
4 June 2004Return made up to 28/04/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
14 June 2001Company name changed fairpoint properties LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed fairpoint properties LIMITED\certificate issued on 14/06/01 (2 pages)
4 May 2001Return made up to 28/04/01; full list of members (7 pages)
4 May 2001Return made up to 28/04/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 September 2000 (12 pages)
26 February 2001Full accounts made up to 30 September 2000 (12 pages)
30 May 2000Return made up to 28/04/00; full list of members (6 pages)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
18 April 2000Nc inc already adjusted 17/12/99 (1 page)
18 April 2000Nc inc already adjusted 17/12/99 (1 page)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 April 2000Ad 17/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 2000Memorandum and Articles of Association (3 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Memorandum and Articles of Association (3 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Ad 17/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 February 2000Registered office changed on 24/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
24 February 2000Registered office changed on 24/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
15 January 2000Particulars of mortgage/charge (6 pages)
15 January 2000Particulars of mortgage/charge (6 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
7 December 1999Company name changed tyrolese (450) LIMITED\certificate issued on 07/12/99 (2 pages)
7 December 1999Company name changed tyrolese (450) LIMITED\certificate issued on 07/12/99 (2 pages)
28 April 1999Incorporation (16 pages)