Covent Garden
London
WC2B 5AH
Director Name | Mr Robin Rabindra Mohan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Vp Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albion House 34 Vanston Place London SW6 1AX |
Secretary Name | Juliet Mary Rose Pickworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Thomas Eggar 76 Shoe Lane Westminster London EC4A 3JB |
Director Name | Mr Yuri Frayman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2014) |
Role | President Of Software Company |
Country of Residence | United States |
Correspondence Address | 19111 Collins Avenue Suite 2908 Sunny Isles Florida 33160 |
Director Name | Mr Assaf Barry Schiffman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 31 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2b 286 West 11th New York 10014 United States |
Secretary Name | Mr Assaf Barry Schiffman |
---|---|
Status | Resigned |
Appointed | 31 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2b 286 West 11th New York 10014 United States |
Website | www.fraymangroup.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.01 | Frayman Group Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £472,900 |
Gross Profit | £353,146 |
Net Worth | £50,715 |
Cash | £167,909 |
Current Liabilities | £288,233 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 October 2014 | Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to 16 Great Queen Street Covent Garden London WC2B 5AH on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to 16 Great Queen Street Covent Garden London WC2B 5AH on 23 October 2014 (1 page) |
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
14 May 2014 | Second filing of AP01 previously delivered to Companies House
|
14 May 2014 | Second filing of AP01 previously delivered to Companies House
|
14 May 2014 | Second filing of TM01 previously delivered to Companies House
|
14 May 2014 | Second filing of TM02 previously delivered to Companies House
|
14 May 2014 | Second filing of TM02 previously delivered to Companies House
|
14 May 2014 | Second filing of TM01 previously delivered to Companies House
|
14 May 2014 | Second filing of TM01 previously delivered to Companies House
|
14 May 2014 | Second filing of TM01 previously delivered to Companies House
|
6 May 2014 | Appointment of Kyle Alisharan as a director
|
6 May 2014 | Appointment of Kyle Alisharan as a director
|
2 May 2014 | Termination of appointment of Robin Mohan as a director (1 page) |
2 May 2014 | Termination of appointment of Yuri Frayman as a director
|
2 May 2014 | Termination of appointment of Assaf Schiffman as a director
|
2 May 2014 | Termination of appointment of Robin Mohan as a director (1 page) |
2 May 2014 | Termination of appointment of Assaf Schiffman as a director
|
2 May 2014 | Termination of appointment of Assaf Schiffman as a secretary
|
2 May 2014 | Termination of appointment of Assaf Schiffman as a secretary
|
2 May 2014 | Termination of appointment of Yuri Frayman as a director
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from no.1 poultry london EC2R 8JR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from no.1 poultry london EC2R 8JR (1 page) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 49 fontenoy road balham london SW12 9LX (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 49 fontenoy road balham london SW12 9LX (1 page) |
4 May 2007 | Incorporation (25 pages) |
4 May 2007 | Incorporation (25 pages) |