Company NameFrasers Fb (Apartments) Limited
Company StatusDissolved
Company Number05549152
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NamesTeessec Newco (No. 4) Limited and Fairbriar Apartments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed27 April 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusClosed
Appointed27 April 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameMark Nicholas Blachin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2007)
RoleAccountant
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(5 years after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
25 January 2011Company name changed fairbriar apartments LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Change of name notice (2 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1
(3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
3 September 2010Secretary's details changed for Valad Secretarial Services Limited on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 September 2010Secretary's details changed for Valad Secretarial Services Limited on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 30 September 2008 (1 page)
13 January 2010Accounts for a dormant company made up to 30 September 2008 (1 page)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
1 September 2008Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
17 September 2007Return made up to 30/08/07; full list of members (2 pages)
17 September 2007Return made up to 30/08/07; full list of members (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (3 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
17 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
17 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
14 September 2005New director appointed (4 pages)
14 September 2005New director appointed (4 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Company name changed teessec newco (no. 4) LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed teessec newco (no. 4) LIMITED\certificate issued on 05/09/05 (2 pages)
30 August 2005Incorporation (17 pages)
30 August 2005Incorporation (17 pages)