Company NameFRAJ Ltd
Company StatusDissolved
Company Number07998491
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marios Zonios
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJon Antony Hallatt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Legal Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marios Zonias
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
22 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (9 pages)
22 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (9 pages)
22 April 2015Liquidators statement of receipts and payments to 3 February 2015 (9 pages)
22 April 2015Liquidators statement of receipts and payments to 3 February 2015 (9 pages)
10 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Registered office address changed from C/O C/O Ray & Associates Unit 29B Imperial House 64 Willoughby Lane London N17 0SP England on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from C/O C/O Ray & Associates Unit 29B Imperial House 64 Willoughby Lane London N17 0SP England on 17 February 2014 (2 pages)
14 February 2014Statement of affairs with form 4.19 (13 pages)
14 February 2014Statement of affairs with form 4.19 (13 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Registered office address changed from Imperial House 64 Willoughby Lane London N17 0SP United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Imperial House 64 Willoughby Lane London N17 0SP United Kingdom on 13 September 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Appointment of Mr Marios Zonios as a director (2 pages)
4 March 2013Appointment of Mr Marios Zonios as a director (2 pages)
27 February 2013Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 27 February 2013 (1 page)
26 February 2013Termination of appointment of Wincham Legal Limited as a secretary (1 page)
26 February 2013Termination of appointment of Jon Hallatt as a director (1 page)
26 February 2013Termination of appointment of Wincham Legal Limited as a secretary (1 page)
26 February 2013Termination of appointment of Jon Hallatt as a director (1 page)
20 March 2012Incorporation (22 pages)
20 March 2012Incorporation (22 pages)