Company NameFraser Laing Moor Ltd
Company StatusDissolved
Company Number10812622
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rudolph Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSuite 132 101 Clapham High Street
London
SW4 7TB
Director NameMr Stephen Valentino Francis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 132 101 Clapham High Street
London
SW4 7TB

Location

Registered AddressSuite 132 101 Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
6 October 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 1
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 9
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 9
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 1
(3 pages)
25 July 2017Cessation of Stephen Francis as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Stephen Francis as a director on 25 July 2017 (1 page)
25 July 2017Cessation of Stephen Francis as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Stephen Franci as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Stephen Francis as a director on 25 July 2017 (1 page)
3 July 2017Appointment of Mr Stephen Francis as a director on 3 July 2017 (2 pages)
3 July 2017Notification of Stephen Francis as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Stephen Francis as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Stephen Francis as a director on 3 July 2017 (2 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)