Company NameFraser Portfolio Structured Solutions Limited
Company StatusDissolved
Company Number04331083
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameFraser Cre Consultants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 months after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameMr David Jeffrey Wadsworth
NationalityBritish
StatusClosed
Appointed29 November 2006(5 years after company formation)
Appointment Duration4 years, 3 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Timothy Charles Lowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameWhitfield Investments Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameFraser Cre Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address83 Wimpole Street
London
W1G 9RQ

Location

Registered Address83 Wimpole Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
20 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(5 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(5 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 July 2008Director appointed timothy charles lowe (3 pages)
7 July 2008Director appointed timothy charles lowe (3 pages)
3 July 2008Appointment Terminated Director ian anton (1 page)
3 July 2008Appointment Terminated Director whitfield investments LIMITED (1 page)
3 July 2008Appointment terminated director ian anton (1 page)
3 July 2008Appointment terminated director whitfield investments LIMITED (1 page)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 29/11/06; full list of members (2 pages)
2 January 2007Return made up to 29/11/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 December 2005Return made up to 29/11/05; full list of members (8 pages)
9 December 2005Return made up to 29/11/05; full list of members (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
15 February 2005Company name changed fraser cre consultants LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed fraser cre consultants LIMITED\certificate issued on 15/02/05 (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
7 January 2005Return made up to 29/11/04; full list of members (7 pages)
7 January 2005Return made up to 29/11/04; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
19 May 2004Return made up to 29/11/03; full list of members (7 pages)
19 May 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Full accounts made up to 30 September 2002 (9 pages)
11 May 2004Full accounts made up to 30 September 2002 (9 pages)
26 August 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
26 August 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
7 February 2003Return made up to 29/11/02; full list of members (7 pages)
7 February 2003Return made up to 29/11/02; full list of members (7 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
29 November 2001Incorporation (18 pages)
29 November 2001Incorporation (18 pages)