Company NameThe Frayman Group Limited
Company StatusDissolved
Company Number06237704
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameKyle Joseph Alisharan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2015)
RoleChief Financial Officer And Treasurer
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robin Rabindra Mohan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleVp Uk Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion House
34 Vanston Place
London
SW6 1AX
Secretary NameJuliet Mary Rose Pickworth
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThomas Eggar
76 Shoe Lane
Westminster
London
EC4A 3JB
Director NameMr Yuri Frayman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2014)
RolePresident Of Software Company
Country of ResidenceUnited States
Correspondence Address19111 Collins Avenue
Suite 2908
Sunny Isles
Florida
33160
Director NameMr Assaf Barry Schiffman
Date of BirthDecember 1978 (Born 45 years ago)
StatusResigned
Appointed31 May 2007(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2b 286 West 11th
New York
10014
United States
Secretary NameMr Assaf Barry Schiffman
StatusResigned
Appointed31 May 2007(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2b 286 West 11th
New York
10014
United States

Contact

Websitewww.fraymangroup.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Frayman Group Inc
100.00%
Ordinary

Financials

Year2014
Turnover£472,900
Gross Profit£353,146
Net Worth£50,715
Cash£167,909
Current Liabilities£288,233

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
29 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
23 October 2014Registered 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 2014Registered 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 2014Sub-division of shares on 3 June 2014 (5 pages)
16 June 2014Sub-division of shares on 3 June 2014 (5 pages)
16 June 2014Sub-division of shares on 3 June 2014 (5 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kyle Alisharan
(5 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kyle Alisharan
(5 pages)
14 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Yuri Frayman
(4 pages)
14 May 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Assaf Schiffman
(4 pages)
14 May 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Assaf Schiffman
(4 pages)
14 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Assaf Schiffman
(4 pages)
14 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Yuri Frayman
(4 pages)
14 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Assaf Schiffman
(4 pages)
6 May 2014Appointment of Kyle Alisharan as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014
(3 pages)
6 May 2014Appointment of Kyle Alisharan as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014
(3 pages)
2 May 2014Termination of appointment of Robin Mohan as a director (1 page)
2 May 2014Termination of appointment of Yuri Frayman as a director
  • ANNOTATION A second filed TM01 was registered on 14/05/2014
(2 pages)
2 May 2014Termination of appointment of Assaf Schiffman as a director
  • ANNOTATION A second filed TM01 was registered on 14/05/2014
(2 pages)
2 May 2014Termination of appointment of Robin Mohan as a director (1 page)
2 May 2014Termination of appointment of Assaf Schiffman as a director
  • ANNOTATION A second filed TM01 was registered on 14/05/2014
(2 pages)
2 May 2014Termination of appointment of Assaf Schiffman as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/05/2014
(2 pages)
2 May 2014Termination of appointment of Assaf Schiffman as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/05/2014
(2 pages)
2 May 2014Termination of appointment of Yuri Frayman as a director
  • ANNOTATION A second filed TM01 was registered on 14/05/2014
(2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages)
18 May 2011Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages)
18 May 2011Director's details changed for Robin Rabindra Mohan on 4 May 2011 (2 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Yuri Frayman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Director Assaf Barry Schiffman on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Robin Rabindra Mohan on 4 May 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
11 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
11 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from no.1 poultry london EC2R 8JR (1 page)
2 April 2009Registered office changed on 02/04/2009 from no.1 poultry london EC2R 8JR (1 page)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 49 fontenoy road balham london SW12 9LX (1 page)
30 May 2007Registered office changed on 30/05/07 from: 49 fontenoy road balham london SW12 9LX (1 page)
4 May 2007Incorporation (25 pages)
4 May 2007Incorporation (25 pages)