Company NameFraser & Fraser Ltd
Company StatusDissolved
Company Number04053895
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameFinancial Features Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Star Street
London
W2 1QB
Secretary NameMrs Olga Fraser
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleAccountant
Correspondence Address26 Star Street
London
W2 1QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefraser.uk.com
Telephone07 409389568
Telephone regionMobile

Location

Registered Address26 Star Street
London
W2 1QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr Hugh Fraser
50.00%
Ordinary
10 at £1Olga Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,370
Cash£14,016
Current Liabilities£19,386

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(3 pages)
3 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 20
(3 pages)
7 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 20
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
4 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
4 September 2010Director's details changed for Hugh Fraser on 14 June 2010 (2 pages)
4 September 2010Director's details changed for Hugh Fraser on 14 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 September 2009Return made up to 16/08/09; full list of members (3 pages)
6 September 2009Return made up to 16/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 September 2007Return made up to 16/08/07; no change of members (6 pages)
5 September 2007Return made up to 16/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
(6 pages)
29 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 16/08/05; full list of members (6 pages)
22 August 2005Return made up to 16/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2004Ad 10/05/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2004Ad 10/05/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 February 2004Registered office changed on 02/02/04 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
2 February 2004Registered office changed on 02/02/04 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
15 December 2003Company name changed financial features LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed financial features LIMITED\certificate issued on 15/12/03 (2 pages)
24 October 2003Return made up to 16/08/03; full list of members (6 pages)
24 October 2003Return made up to 16/08/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 September 2002Return made up to 16/08/02; full list of members (6 pages)
24 September 2002Return made up to 16/08/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
12 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: keelings 8TH floor, northway house high road london, N20 9LP (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: keelings 8TH floor, northway house high road london, N20 9LP (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
16 August 2000Incorporation (15 pages)
16 August 2000Incorporation (15 pages)