Company NameFraser Designed Property Management Limited
Company StatusDissolved
Company Number04844477
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)

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 Iain Fraser
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Timber Barn Church Lane
Bletchingley
Redhill
Surrey
RH1 4LP
Secretary NameSarah Jane Lebeter
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Timber Barn
Church Lane
Bletchley
Surrey
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
30 May 2008Registered office changed on 30/05/2008 from 100 baker street london W1U 6WG (1 page)
17 April 2008Withdrawal of application for striking off (1 page)
24 January 2008Application for striking-off (1 page)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 September 2006Return made up to 24/07/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Return made up to 24/07/05; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 October 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
24 July 2003Incorporation (16 pages)