Company NameFraudstop Limited
Company StatusDissolved
Company Number04168928
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameEsq Christopher Douglas Lee
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleSecurity Consultant
Correspondence AddressReedham Court
199 Aveling Close
Purley
Surrey
CR8 4DY
Secretary NameSuzanne Angela Reuben
NationalityBritish
StatusClosed
Appointed03 January 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2004)
RoleSecurity Consultant
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Secretary NameRoy William Leavers
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleSecurity Consultant
Correspondence Address11 Follyfield Road
Banstead
Surrey
SM7 2LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressEurocrown House
23 Grafton Road
Croydon
Surrey
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: old bank house 342-344 london road mitcham CR4 3ND (1 page)
28 March 2002Ad 12/12/01--------- £ si 1@1 (2 pages)
28 February 2002Return made up to 27/02/02; full list of members (6 pages)
2 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
8 March 2001Ad 02/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
27 February 2001Incorporation (31 pages)