Company NameFraser Crescent Limited
Company StatusDissolved
Company Number06926844
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameBorsacino Silver Jewellary Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Asim Shabbir
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 A
Cairo Road
Walthamstow
E17 3BB
Secretary NameMr Asim Shabbir
NationalityPakistani
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 A
Cairo Road
Walthamstow
E17 3BB
Secretary NameShoaib Ur Rehman
NationalityBritish
StatusResigned
Appointed10 March 2010(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 2010)
RoleCompany Director
Correspondence Address420 Chigwell Road
Woodford Green
London
Essex
IG8 8PD
Director NameMr Asim Younis Bhatti
Date of BirthMay 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed15 March 2010(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleBusinessman
Country of ResidenceGBR
Correspondence Address127 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Asim Shabbir
50.00%
Ordinary
50 at £1Asim Younis Bhatti
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Company name changed borsacino silver jewellary LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
26 October 2011Termination of appointment of Asim Younis Bhatti as a director on 30 September 2011 (1 page)
26 October 2011Registered office address changed from 63a Cairo Road Walthamstow E17 3BB United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 63a Cairo Road Walthamstow E17 3BB United Kingdom on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Asim Bhatti as a director (1 page)
4 April 2011Appointment of Mr Asim Younis Bhatti as a director (2 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Appointment of Mr Asim Younis Bhatti as a director (2 pages)
4 April 2011Termination of appointment of Shoaib Rehman as a secretary (1 page)
4 April 2011Termination of appointment of Shoaib Rehman as a secretary (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2010Director's details changed for Mr. Asim Shabbir on 5 September 2010 (2 pages)
4 October 2010Termination of appointment of Asim Shabbir as a secretary (1 page)
4 October 2010Director's details changed for Mr. Asim Shabbir on 5 September 2010 (2 pages)
4 October 2010Termination of appointment of Asim Shabbir as a secretary (1 page)
4 October 2010Director's details changed for Mr. Asim Shabbir on 5 September 2010 (2 pages)
22 April 2010Appointment of Shoaib Ur Rehman as a secretary (3 pages)
22 April 2010Appointment of Shoaib Ur Rehman as a secretary (3 pages)
8 June 2009Incorporation (14 pages)
8 June 2009Incorporation (14 pages)