Company NameFraxa Holding UK Limited
Company StatusDissolved
Company Number08645359
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Dominic Francis Dormeuil
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Jules Claretie
Paris
75116
Secretary NameMr Christopher Stopford Robinson
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Christopher Stopford Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(8 months after company formation)
Appointment Duration9 years, 9 months (closed 02 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Sackville Street
London
W1S 3EG
Director NameLaetitia Dormeuil
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityFrench
StatusClosed
Appointed19 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Sackville Street
London
W1S 3EG
Director NameVictor Dormeuil
Date of BirthJuly 1995 (Born 28 years ago)
NationalityFrench
StatusClosed
Appointed19 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Sackville Street
London
W1S 3EG
Director NameMr David John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address35 Sackville Street
London
W1S 3EG

Location

Registered Address35 Sackville Street
London
W1S 3EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.5k at £0.01Laetitia Marie Dormeuil
35.00%
Ordinary
3.5k at £0.01Victor Dormeuil
35.00%
Ordinary
3k at £0.01Dominic Francis Dormeuil
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£16,054
Current Liabilities£16,854

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 February 2019Change of share class name or designation (2 pages)
11 February 2019Appointment of Victor Dormeuil as a director on 19 November 2018 (2 pages)
11 February 2019Appointment of Laetitia Dormeuil as a director on 19 November 2018 (2 pages)
23 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Statement of capital following an allotment of shares on 21 December 2014
  • GBP 100
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 21 December 2014
  • GBP 100
(4 pages)
24 August 2016Second filing of the annual return made up to 9 August 2015 (20 pages)
24 August 2016Second filing of the annual return made up to 9 August 2015 (20 pages)
12 August 201609/08/16 Statement of Capital gbp 0.01 (6 pages)
12 August 201609/08/16 Statement of Capital gbp 0.01 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(7 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 January 2015Sub-division of shares on 19 December 2014 (5 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Sub-division of shares on 19 December 2014 (5 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Appointment of Mr David John Smith as a director on 9 April 2014 (2 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Appointment of Mr Christopher Stopford Robinson as a director on 9 April 2014 (2 pages)
4 September 2014Appointment of Mr Christopher Stopford Robinson as a director on 9 April 2014 (2 pages)
4 September 2014Appointment of Mr David John Smith as a director on 9 April 2014 (2 pages)
4 September 2014Appointment of Mr Christopher Stopford Robinson as a director on 9 April 2014 (2 pages)
4 September 2014Appointment of Mr David John Smith as a director on 9 April 2014 (2 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)