Company NameFraser Peale Recruitment Limited
Company StatusDissolved
Company Number08335397
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameFraser Peale Trading Company Limited

Directors

Director NameMr Riccardo Boggia
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Director NameMr Justin David Cavania Sanders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Secretary NameMr Adam Simon Ward
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address37 Pear Tree Street
London
EC1V 3AG

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
1 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 May 2014Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 20 May 2014 (2 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Statement of affairs with form 4.19 (5 pages)
20 May 2014Statement of affairs with form 4.19 (5 pages)
20 May 2014Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 20 May 2014 (2 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Termination of appointment of Adam Ward as a secretary (1 page)
22 May 2013Termination of appointment of Adam Ward as a secretary (1 page)
22 May 2013Termination of appointment of Justin Sanders as a director (1 page)
22 May 2013Termination of appointment of Vincent Nicholls as a director (1 page)
22 May 2013Termination of appointment of Justin Sanders as a director (1 page)
22 May 2013Termination of appointment of Vincent Nicholls as a director (1 page)
9 January 2013Company name changed fraser peale trading company LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed fraser peale trading company LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Incorporation
Statement of capital on 2012-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 December 2012Incorporation
Statement of capital on 2012-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
18 December 2012Incorporation
Statement of capital on 2012-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)