Company NameFrays Rash Limited
Company StatusDissolved
Company Number04332711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2001(22 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameFrays Property Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ronald Arthur MacDonald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWenlock House 21 St Martins Approach
Ruislip
Middlesex
HA4 7QB
Director NameWendy Masters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleChief Executive
Correspondence Address81 Hillside Road
Northwood
Middlesex
HA6 1PZ
Secretary NameMr Ronald Arthur MacDonald
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWenlock House 21 St Martins Approach
Ruislip
Middlesex
HA4 7QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCromwell House 43-45 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Annual return made up to 03/12/02 (4 pages)
8 May 2002Registered office changed on 08/05/02 from: 77 uxbridge road ealing london W5 5ST (1 page)
1 May 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
5 February 2002Memorandum and Articles of Association (21 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 January 2002Memorandum and Articles of Association (20 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
3 December 2001Incorporation (27 pages)