Company NameR. Fraser Securities Limited
Company StatusDissolved
Company Number04208212
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugh Jeffrey Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameHugh Jeffrey Taylor
NationalityBritish
StatusClosed
Appointed10 May 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameElisabeth Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 07 April 2015)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameLeon David Glinsman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chester Close North
London
NW1 4JE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Elisabeth Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,143,082
Cash£58,030
Current Liabilities£163,582

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
29 October 2014Liquidators statement of receipts and payments to 2 September 2014 (18 pages)
29 October 2014Liquidators statement of receipts and payments to 2 September 2014 (18 pages)
29 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (18 pages)
29 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (18 pages)
30 December 2013Receiver's abstract of receipts and payments to 29 November 2013 (2 pages)
30 December 2013Receiver's abstract of receipts and payments to 29 November 2013 (2 pages)
3 December 2013Notice of ceasing to act as receiver or manager (4 pages)
3 December 2013Notice of ceasing to act as receiver or manager (4 pages)
12 September 2013Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 September 2013 (2 pages)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Statement of affairs with form 4.19 (5 pages)
11 September 2013Statement of affairs with form 4.19 (5 pages)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2013Appointment of receiver or manager (4 pages)
20 August 2013Appointment of receiver or manager (4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Elisabeth Taylor on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Hugh Jeffrey Taylor on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Elisabeth Taylor on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Hugh Jeffrey Taylor on 30 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
3 July 2006Return made up to 30/04/06; full list of members (7 pages)
3 July 2006Return made up to 30/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
11 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
17 December 2002Return made up to 30/04/02; full list of members (7 pages)
17 December 2002Return made up to 30/04/02; full list of members (7 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (2 pages)
10 May 2001Director resigned (2 pages)
30 April 2001Incorporation (16 pages)
30 April 2001Incorporation (16 pages)