Company NameFreeway Computers Limited
DirectorDavid James Underhill
Company StatusDissolved
Company Number02989135
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid James Underhill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCommunications
Correspondence Address20 Ivy Close
Dartford
Kent
DA1 1XT
Secretary NameCharles James Underhill
NationalityBritish
StatusCurrent
Appointed24 November 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCommunications
Correspondence Address53 Bramdean Crescent
Lee
London
SE12 0UJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Registered office changed on 09/10/97 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
7 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Statement of affairs (4 pages)
13 May 1997Registered office changed on 13/05/97 from: 20 ivy close dartford kent DA11 1XT (1 page)
2 May 1997Return made up to 10/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 March 1996Return made up to 10/11/95; full list of members (6 pages)