Company NameFree UK Internet Limited
Company StatusDissolved
Company Number03690424
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Anthony Agnelo Paul De Nazareth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Secretary NameKarine Tomasini
NationalityFrench
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 M Abbey Orchard Street Estate
London
SW1P 2DL
Secretary NameGhazwan Haddad
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address7 Cork Street
London
W15 3LJ
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2014(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetagadab.com
Email address[email protected]
Telephone020 36975537
Telephone regionLondon

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Claranet LTD
100.00%
Ordinary

Financials

Year2014
Turnover£131,536
Gross Profit£57,840
Net Worth-£875,836
Cash£7,169
Current Liabilities£5,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
25 March 2020Accounts for a small company made up to 30 June 2019 (6 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (6 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 30 June 2017 (12 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (12 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (12 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
22 January 2016Termination of appointment of Anthony Agnelo Paul De Nazareth as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Anthony Agnelo Paul De Nazareth as a director on 1 January 2016 (1 page)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
18 December 2015Full accounts made up to 30 June 2015 (12 pages)
18 December 2015Full accounts made up to 30 June 2015 (12 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
8 August 2014Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page)
8 August 2014Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages)
8 August 2014Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages)
8 August 2014Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages)
8 August 2014Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages)
8 August 2014Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages)
8 August 2014Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages)
14 July 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
14 July 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Section 519 (1 page)
3 October 2011Section 519 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
15 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2010Director's details changed for Mr Anthony De Nazareth on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Anthony De Nazareth on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Ghazwan Haddad as a secretary (1 page)
19 January 2010Termination of appointment of Ghazwan Haddad as a secretary (1 page)
20 February 2009Return made up to 30/12/08; full list of members (3 pages)
20 February 2009Return made up to 30/12/08; full list of members (3 pages)
21 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 30/12/07; full list of members (7 pages)
27 February 2008Return made up to 30/12/07; full list of members (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
3 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
12 February 2007Return made up to 30/12/06; full list of members (6 pages)
12 February 2007Return made up to 30/12/06; full list of members (6 pages)
19 July 2006Accounts for a small company made up to 31 December 2004 (6 pages)
19 July 2006Accounts for a small company made up to 31 December 2004 (6 pages)
8 March 2006Return made up to 30/12/05; full list of members (6 pages)
8 March 2006Return made up to 30/12/05; full list of members (6 pages)
27 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Secretary resigned (1 page)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
20 April 2004Accounts for a small company made up to 31 December 2002 (4 pages)
20 April 2004Accounts for a small company made up to 31 December 2002 (4 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 30/12/03; full list of members (7 pages)
2 March 2004Return made up to 30/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2001 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2001 (4 pages)
27 January 2003Return made up to 30/12/02; full list of members (7 pages)
27 January 2003Return made up to 30/12/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 December 2000 (4 pages)
2 August 2002Accounts for a small company made up to 31 December 2000 (4 pages)
14 July 2002Return made up to 30/12/01; full list of members (7 pages)
14 July 2002Return made up to 30/12/01; full list of members (7 pages)
21 June 2001Return made up to 30/12/00; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 2001Registered office changed on 21/06/01 from: 6 cork street london W1X 1PB (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 2001Return made up to 30/12/00; full list of members (7 pages)
21 June 2001Registered office changed on 21/06/01 from: 6 cork street london W1X 1PB (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 30/12/99; full list of members (8 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 30/12/99; full list of members (8 pages)
20 June 2001Restoration by order of the court (2 pages)
20 June 2001Restoration by order of the court (2 pages)
26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
30 December 1998Incorporation (15 pages)
30 December 1998Incorporation (15 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)