Company NameFraser Innovations Limited
Company StatusDissolved
Company Number05365970
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Alexander Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(6 days after company formation)
Appointment Duration13 years, 4 months (closed 17 July 2018)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameHazel Fraser
NationalityBritish
StatusClosed
Appointed22 February 2005(6 days after company formation)
Appointment Duration13 years, 4 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Drw Cannon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13a Strathblaine Road
London
SW11 1RG
Secretary NameMalcolm James Pratt
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
51 Tanner Street
London
SE1 3PL

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Alexander Fraser
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
4 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
4 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
3 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Secretary's details changed for Hazel Fraser on 16 February 2011 (1 page)
2 March 2011Director's details changed for Andrew Alexander Fraser on 16 February 2011 (2 pages)
2 March 2011Secretary's details changed for Hazel Fraser on 16 February 2011 (1 page)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Andrew Alexander Fraser on 16 February 2011 (2 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 29 July 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Andrew Alexander Fraser on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew Alexander Fraser on 16 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 16/02/07; full list of members (2 pages)
1 March 2007Return made up to 16/02/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 March 2006Registered office changed on 01/03/06 from: colechurch house 1ST floor one london bridge walk london SE1 2SX (1 page)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: colechurch house 1ST floor one london bridge walk london SE1 2SX (1 page)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 106-114 borough high street london SE1 1LB (1 page)
5 September 2005Registered office changed on 05/09/05 from: 106-114 borough high street london SE1 1LB (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
16 February 2005Incorporation (17 pages)
16 February 2005Incorporation (17 pages)