Company NameHouse Of Fraser (Norwich) Limited
Company StatusDissolved
Company Number08070136
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMark Anthony Giford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NamePeter Hearsey
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameStephen John Barwick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2015)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameHannah Chapman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 November 2013)
RoleHead Of Estates
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1House Of Fraser LTD
100.00%
Ordinary

Accounts

Latest Accounts25 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
15 May 2014Accounts made up to 25 January 2014 (7 pages)
15 May 2014Accounts made up to 25 January 2014 (7 pages)
16 December 2013Director's details changed for Stephen John Barwick on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Stephen John Barwick on 16 December 2013 (2 pages)
6 December 2013Termination of appointment of Hannah Chapman as a director on 29 November 2013 (1 page)
6 December 2013Termination of appointment of Hannah Chapman as a director on 29 November 2013 (1 page)
3 June 2013Accounts made up to 26 January 2013 (7 pages)
3 June 2013Accounts made up to 26 January 2013 (7 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Hannah Chapman as a director on 28 January 2013 (3 pages)
14 February 2013Appointment of Hannah Chapman as a director on 28 January 2013 (3 pages)
4 February 2013Appointment of Stephen John Barwick as a director on 28 January 2013 (3 pages)
4 February 2013Appointment of Stephen John Barwick as a director on 28 January 2013 (3 pages)
23 January 2013Director's details changed for Mark Anthony Giford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mark Anthony Giford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mark Anthony Giford on 9 January 2013 (2 pages)
11 September 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages)
11 September 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)