Company NameWorkers For Freedom Limited
Company StatusDissolved
Company Number01992293
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameYuk Lan Lee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Kwai Chung N.T.
Hong Kong
Director NameFuk Lam Pi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Hong Kong
Foreign
Director NameFuk Pak Pi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Honk Kong
Hong Kong
Secretary NameYuk Lan Lee
NationalityBritish
StatusClosed
Appointed29 January 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Kwai Chung N.T.
Hong Kong
Director NameHeather Draper
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1992)
RoleDesigner
Correspondence Address101 Friern Road
East Dulwich
London
SE22 0AL
Director NameMr Graham Stuart Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 1999)
RoleDesigner
Correspondence Address84 Sarsfeld Road
London
SW12 8HP
Director NameRichard Nott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 1999)
RoleDesigner
Correspondence Address84 Sarsfeld Road
London
SW12 8HP
Secretary NameHeather Draper
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address101 Friern Road
East Dulwich
London
SE22 0AL
Secretary NameMr Graham Stuart Fraser
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address84 Sarsfeld Road
London
SW12 8HP

Location

Registered Address3rd Floor 12/13 Little Newport
Street London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£50,171
Gross Profit£38,678
Net Worth£432
Cash£66
Current Liabilities£32,592

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2001Accounts made up to 31 May 1999 (12 pages)
3 January 2001Return made up to 06/06/00; full list of members (7 pages)
31 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
4 August 1999Return made up to 06/06/99; full list of members (8 pages)
4 August 1999Location of register of members (1 page)
4 August 1999Secretary resigned (1 page)
21 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 6 spice court ivory square london SW11 3UE (1 page)
11 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 August 1998Return made up to 06/06/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 July 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 June 1995Return made up to 06/06/95; no change of members (4 pages)
28 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)