Company NameFraser Consultants (London) Limited
Company StatusDissolved
Company Number08332588
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonio Miguel Fernandes Coelho
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed21 October 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX
Director NameMr Md Mamunur Rashid
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFraser House 39-47 Alie Street
Aldgate
London
E1 8EW
Director NameMr Sheikh Abdur Rahman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address13 Dukes Court Barking Road
London
E6 2LS
Director NameMr Zahid Iqbal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2019)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address13 Dukes Court Barking Road
London
E6 2LS

Location

Registered Address152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.1k at £1Sheikh Rahman
50.00%
Ordinary
34.1k at £1Zahid Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£35,810
Cash£9,460
Current Liabilities£8,500

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
17 February 2020Notification of Antonio Miguel Fernandes Coelho as a person with significant control on 20 November 2019 (2 pages)
17 February 2020Cessation of Sheikh Abdur Rahman as a person with significant control on 20 November 2019 (1 page)
17 February 2020Appointment of Mr Antonio Miguel Fernandes Coelho as a director on 21 October 2019 (2 pages)
10 February 2020Termination of appointment of Zahid Iqbal as a director on 21 October 2019 (1 page)
10 February 2020Cessation of Zahid Iqbal as a person with significant control on 21 October 2019 (1 page)
19 December 2019Termination of appointment of Sheikh Abdur Rahman as a director on 20 November 2019 (1 page)
20 June 2019Registered office address changed from 2 Leman Street London London E1 8FA England to 152-160 City Road London EC1V 2NX on 20 June 2019 (1 page)
12 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 April 2019Confirmation statement made on 6 April 2019 with updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
12 January 2018Change of details for Mr Sheikh Abdur Rahman as a person with significant control on 1 January 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
13 August 2016Director's details changed for Mr Sheikh Abdur Rahman on 1 February 2016 (2 pages)
13 August 2016Director's details changed for Mr Zahid Iqbal on 1 February 2016 (2 pages)
13 August 2016Director's details changed for Mr Sheikh Abdur Rahman on 1 February 2016 (2 pages)
13 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 August 2016Director's details changed for Mr Zahid Iqbal on 1 February 2016 (2 pages)
19 May 2016Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to 2 Leman Street London London E1 8FA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to 2 Leman Street London London E1 8FA on 19 May 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 68,270
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 68,270
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 68,270
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 68,270
(4 pages)
18 August 2014Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages)
18 August 2014Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages)
18 August 2014Registered office address changed from E1 Business Center Room No 502 7 Whitechapel Road London E1 1DU to 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 68,270
(4 pages)
18 August 2014Registered office address changed from E1 Business Center Room No 502 7 Whitechapel Road London E1 1DU to 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 18 August 2014 (1 page)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 68,270
(4 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(3 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(3 pages)
5 November 2013Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page)
14 May 2013Termination of appointment of Md Rashid as a director (1 page)
14 May 2013Termination of appointment of Md Rashid as a director (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)