Company NameBe Free Uk, Ltd
Company StatusDissolved
Company Number03454442
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesRefal 518 Limited and Trivida Europe Ltd

Business Activity

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

Directors

Director NameMr Jeffrey Lynn Fair
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameOded Benyo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 December 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2018)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NamePaul Francis Lester
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameAlexander Donald Jacobson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address12256 Canna Road
Los Angeles
Ca 90049
Director NamePeter Richard Price
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address15800 Castlewoods Drive
Sherman Oaks
Ca 91403
Secretary NameAlexander Donald Jacobson
NationalityAmerican
StatusResigned
Appointed12 March 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address12256 Canna Road
Los Angeles
Ca 90049
Secretary NameStephen Joseph
NationalityAmerican
StatusResigned
Appointed03 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2002)
RoleChief Financial Officer
Correspondence Address30 Marlborough Street 3
Boston
Ma
Ma 02116
United States
Director NameGordon Hoffstein
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 December 2003)
RolePresident & Cfo
Correspondence Address38 Sears Road
Southborough
Ma
01772
United States
Director NameMr David Michael Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Secretary NameMr David Michael Johnson
NationalityBritish
StatusResigned
Appointed16 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Director NameMr James Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address30699 Russell Ranch Road
Suite 250
Westlake Village
91361
Director NameMr John Patrick Pitstick
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMs Jeanette Patton Fitzgerald
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2002(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Trivida Corporation
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 February 2001Delivered on: 15 February 2001
Persons entitled: Bowmer and Kirkland Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to an underleases of even date.
Particulars: £150,000.
Outstanding

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
10 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
10 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page)
14 September 2017Statement by Directors (1 page)
14 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(3 pages)
14 September 2017Solvency Statement dated 30/08/17 (1 page)
1 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 19,612
(3 pages)
8 February 2017Termination of appointment of David John Allen as a director on 10 December 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 April 2016Appointment of Oded Benyo as a director on 1 March 2016 (2 pages)
20 April 2016Appointment of David John Allen as a director on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
26 August 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
25 August 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
25 August 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
23 September 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
26 April 2013Appointment of Mr John Pitstick as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Termination of appointment of James Zarley as a director (1 page)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
7 September 2009Return made up to 03/09/09; full list of members (3 pages)
5 August 2009Director's change of particulars / james zarley / 20/07/2005 (1 page)
23 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
26 November 2007Return made up to 23/10/07; full list of members (5 pages)
26 November 2007Director's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
14 November 2007Full accounts made up to 31 December 2006 (11 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
15 November 2006Return made up to 23/10/06; full list of members (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 May 2006Full accounts made up to 31 December 2004 (12 pages)
23 November 2005Return made up to 23/10/05; full list of members (5 pages)
21 October 2005Full accounts made up to 31 December 2003 (12 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 August 2005Director's particulars changed (1 page)
9 November 2004Return made up to 23/10/04; full list of members (5 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Full accounts made up to 31 December 2002 (11 pages)
28 January 2004Director resigned (1 page)
25 November 2003Return made up to 23/10/03; change of members (5 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: quayaside house thames side windsor berkshire SL4 1QN (1 page)
28 November 2002Return made up to 23/10/02; full list of members (7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 January 2002Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
24 May 2001Amended full accounts made up to 31 March 2000 (7 pages)
16 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Registered office changed on 12/02/01 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
13 December 2000Return made up to 23/10/00; full list of members (6 pages)
6 September 2000Memorandum and Articles of Association (13 pages)
31 August 2000Company name changed trivida europe LTD\certificate issued on 01/09/00 (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
12 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
12 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
19 November 1998Return made up to 23/10/98; full list of members (6 pages)
19 March 1998Company name changed refal 518 LIMITED\certificate issued on 20/03/98 (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 1 fleet place london EC4M 7WS (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 12/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 1998Nc inc already adjusted 12/03/98 (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1998Director resigned (1 page)
23 October 1997Incorporation (20 pages)