Company NameFreeway Supplies Limited
DirectorsGopal Krishan Rathi and Gopu Rajgopal
Company StatusDissolved
Company Number01719656
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusCurrent
Appointed21 November 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Secretary NameGopal Krishan Rathi
NationalityIndian
StatusCurrent
Appointed21 November 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Director NameGopu Rajgopal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2004(20 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleBusiness
Country of ResidenceU A E
Correspondence AddressPO Box 1193
Fujairah
U A E
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameMr Krishan Murari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 The Marlowes
St Johns Wood
London
NW8 6NA
Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2001)
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Savarkar Marg
Bombay
400 028
India
Director NameAnil Babulal Rathod
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleExecutive
Correspondence AddressB-23 Sun-N-Sea Apartments
Opposite Juhubeach English School Ju
Juhu
Bombay 400 049
Foreign
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameAtik Zamman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 September 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 2000)
RoleExecutive
Correspondence AddressMalyl Patriarshy Per.3,Apt 2
Moscow
103001
Director NameNikolai Ziaikin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed19 January 1995(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2000)
RoleExecutive
Correspondence AddressKazanskiy Proezd 7-9
Building 1
Moscow Russia
Secretary NameMrs Bina Varjivan
NationalityPortuguese
StatusResigned
Appointed26 June 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Director NameAshit Dixit
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2004)
RoleExecutive
Correspondence Address26f Sutherland Road
London
N9 7QD

Location

Registered AddressC/O Itr Services Limited
7 Redbridge Lane East
Ilford
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,530,000
Cash£1,000
Current Liabilities£10,021,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Completion of winding up (1 page)
6 December 2004Order of court to wind up (1 page)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
19 November 2004Withdrawal of application for striking off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (2 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 August 2004Accounts for a small company made up to 31 March 2003 (9 pages)
23 August 2004Full accounts made up to 31 March 2002 (18 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 January 2004Auditor's resignation (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed;new director appointed (3 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 May 2002Full accounts made up to 31 March 2001 (19 pages)
24 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
8 January 2002Director resigned (1 page)
6 December 2001Full accounts made up to 31 March 2000 (20 pages)
24 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
25 January 2001Full accounts made up to 31 March 1999 (19 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1998 (20 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1996 (19 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: 4TH floor front york house 17 great cumberland place london W1H 7LA (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Full accounts made up to 31 March 1995 (19 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AU (1 page)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Full accounts made up to 31 March 1994 (15 pages)