About

Registered Number: 04857088
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 9 months ago)
Registered Address: Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

 

Fraise Ltd was registered on 06 August 2003, it has a status of "Dissolved". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Karl 26 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 14 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 September 2010
SH01 - Return of Allotment of shares 26 March 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 04 March 2010
MEM/ARTS - N/A 22 January 2010
CERTNM - Change of name certificate 20 January 2010
CONNOT - N/A 20 January 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.