Company NameThe Frayman Group Emea Limited
Company StatusDissolved
Company Number06299404
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameFrayman Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKyle Joseph Alisharan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 March 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
Appointed02 July 2007(same day as company formation)
RoleVp The Frayman Group Limited
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion House
34 Vanston Place
London
SW6 1AX
Secretary NameJuliet Mary Rose Pickworth
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Vanston Place
Fulham
SW6 1AX
Director NameMr Assaf Barry Schiffman
Date of BirthDecember 1978 (Born 45 years ago)
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address286 West 11th Street
New York
10014
Secretary NameMr Assaf Barry Schiffman
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address286 West 11th Street
New York
10014
Director NameMr Yuri Frayman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2008(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address19111 Collins Avenue
Suite 2908
Sunny Isles
Florida
33160

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

1 at £1Frayman Group Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Registered 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 2014Registered 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 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)
6 May 2014Appointment of Kyle Alisharan as a director on 11 April 2014 (2 pages)
6 May 2014Appointment of Kyle Alisharan as a director on 11 April 2014 (2 pages)
2 May 2014Termination of appointment of Assaf Barry Schiffman as a director on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Robin Rabindra Mohan as a director on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Assaf Barry Schiffman as a director on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Assaf Barry Schiffman as a secretary on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Yuri Frayman as a director on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Yuri Frayman as a director on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Assaf Barry Schiffman as a secretary on 11 April 2014 (1 page)
2 May 2014Termination of appointment of Robin Rabindra Mohan as a director on 11 April 2014 (1 page)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
20 August 2013Director's details changed for Robin Rabindra Mohan on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Robin Rabindra Mohan on 20 August 2013 (2 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)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 March 2012Accounts made up to 31 December 2011 (2 pages)
12 March 2012Accounts made up to 31 December 2011 (2 pages)
6 September 2011Accounts made up to 31 December 2010 (2 pages)
6 September 2011Accounts made up to 31 December 2010 (2 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts made up to 31 December 2009 (2 pages)
1 October 2010Accounts made up to 31 December 2009 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Assaf Barry Schiffman on 2 July 2010 (2 pages)
15 February 2010Accounts made up to 1 July 2009 (2 pages)
15 February 2010Accounts made up to 1 July 2009 (2 pages)
15 February 2010Accounts made up to 1 July 2009 (2 pages)
11 September 2009Accounting reference date shortened from 01/07/2010 to 31/12/2009 (1 page)
11 September 2009Accounting reference date shortened from 01/07/2010 to 31/12/2009 (1 page)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 April 2009Memorandum and Articles of Association (19 pages)
22 April 2009Memorandum and Articles of Association (19 pages)
15 April 2009Company name changed frayman holdings LIMITED\certificate issued on 20/04/09 (2 pages)
15 April 2009Company name changed frayman holdings LIMITED\certificate issued on 20/04/09 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from no 1 poultry london EC2R 8JR (1 page)
10 March 2009Registered office changed on 10/03/2009 from no 1 poultry london EC2R 8JR (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 02/07/08; full list of members (3 pages)
2 September 2008Return made up to 02/07/08; full list of members (3 pages)
2 September 2008Location of debenture register (1 page)
23 July 2008Director appointed mr yuri frayman (1 page)
23 July 2008Director appointed mr yuri frayman (1 page)
22 July 2008Secretary appointed mr assaf barry schiffman (1 page)
22 July 2008Secretary appointed mr assaf barry schiffman (1 page)
22 July 2008Director appointed mr assaf barry schiffman (1 page)
22 July 2008Director appointed mr assaf barry schiffman (1 page)
18 July 2008Appointment terminated secretary juliet pickworth (1 page)
18 July 2008Appointment terminated secretary juliet pickworth (1 page)
11 July 2008Accounts made up to 1 July 2008 (2 pages)
11 July 2008Accounting reference date shortened from 31/07/2008 to 01/07/2008 (1 page)
11 July 2008Accounting reference date shortened from 31/07/2008 to 01/07/2008 (1 page)
11 July 2008Accounts made up to 1 July 2008 (2 pages)
11 July 2008Accounts made up to 1 July 2008 (2 pages)
2 July 2007Incorporation (26 pages)
2 July 2007Incorporation (26 pages)