Company NameFreedom 4 Publishing Limited
Company StatusDissolved
Company Number03502733
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Douglas Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address19 Dempster Road
Wandsworth
London
SW18 1AS
Director NameMr Trevor William Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressOld Sandpitts House
Broadwindsor
Beaminster
Dorset
DT8 3RS
Secretary NamePhilip Spear Bailey
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressFisherman's Moon PO Box 900
Roadtown Bv1
Tortola
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address33 Percy Street
London
W1P 9FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
10 July 2000Application for striking-off (1 page)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
15 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
2 February 1998Incorporation (9 pages)