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 | 02 July 2007(same day as company formation) |
Role | Vp The Frayman Group Limited |
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 | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Vanston Place Fulham SW6 1AX |
Director Name | Mr Assaf Barry Schiffman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 286 West 11th Street New York 10014 |
Secretary Name | Mr Assaf Barry Schiffman |
---|---|
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 286 West 11th Street New York 10014 |
Director Name | Mr Yuri Frayman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 19111 Collins Avenue Suite 2908 Sunny Isles Florida 33160 |
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 |
1 at £1 | Frayman Group Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Registered office address changed from 336a Regents Park Road London N3 2LN United Kingdom 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 London N3 2LN United Kingdom 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) |
6 May 2014 | Appointment of Kyle Alisharan as a director on 11 April 2014 (2 pages) |
6 May 2014 | Appointment of Kyle Alisharan as a director on 11 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Assaf Barry Schiffman as a director on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Robin Rabindra Mohan as a director on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Assaf Barry Schiffman as a director on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Assaf Barry Schiffman as a secretary on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Yuri Frayman as a director on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Yuri Frayman as a director on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Assaf Barry Schiffman as a secretary on 11 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Robin Rabindra Mohan as a director on 11 April 2014 (1 page) |
30 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Director's details changed for Robin Rabindra Mohan on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Robin Rabindra Mohan on 20 August 2013 (2 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) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Accounts made up to 31 December 2011 (2 pages) |
12 March 2012 | Accounts made up to 31 December 2011 (2 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (2 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages) |
15 February 2010 | Accounts made up to 1 July 2009 (2 pages) |
15 February 2010 | Accounts made up to 1 July 2009 (2 pages) |
15 February 2010 | Accounts made up to 1 July 2009 (2 pages) |
11 September 2009 | Accounting reference date shortened from 01/07/2010 to 31/12/2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 01/07/2010 to 31/12/2009 (1 page) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 April 2009 | Memorandum and Articles of Association (19 pages) |
22 April 2009 | Memorandum and Articles of Association (19 pages) |
15 April 2009 | Company name changed frayman holdings LIMITED\certificate issued on 20/04/09 (2 pages) |
15 April 2009 | Company name changed frayman holdings LIMITED\certificate issued on 20/04/09 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from no 1 poultry london EC2R 8JR (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from no 1 poultry london EC2R 8JR (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 September 2008 | Location of debenture register (1 page) |
23 July 2008 | Director appointed mr yuri frayman (1 page) |
23 July 2008 | Director appointed mr yuri frayman (1 page) |
22 July 2008 | Secretary appointed mr assaf barry schiffman (1 page) |
22 July 2008 | Secretary appointed mr assaf barry schiffman (1 page) |
22 July 2008 | Director appointed mr assaf barry schiffman (1 page) |
22 July 2008 | Director appointed mr assaf barry schiffman (1 page) |
18 July 2008 | Appointment terminated secretary juliet pickworth (1 page) |
18 July 2008 | Appointment terminated secretary juliet pickworth (1 page) |
11 July 2008 | Accounts made up to 1 July 2008 (2 pages) |
11 July 2008 | Accounting reference date shortened from 31/07/2008 to 01/07/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/07/2008 to 01/07/2008 (1 page) |
11 July 2008 | Accounts made up to 1 July 2008 (2 pages) |
11 July 2008 | Accounts made up to 1 July 2008 (2 pages) |
2 July 2007 | Incorporation (26 pages) |
2 July 2007 | Incorporation (26 pages) |