Company NameFreckle Limited
Company StatusDissolved
Company Number03707199
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGisele Raymonde Velez-Moss
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleSupport Consultant
Correspondence AddressRoslaye Cottage
Goring Lane
Grazeley
Reading Berkshire
RG7 1LP
Secretary NameSteven Mark Peters
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Queens Avenue
Feltham
Middlesex
TW13 7NT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIan Holland &Co
The Clock House 87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,540
Cash£34,361

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
1 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
16 November 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
16 November 2009Liquidators' statement of receipts and payments to 8 October 2009 (6 pages)
16 May 2009Liquidators statement of receipts and payments to 8 April 2009 (7 pages)
16 May 2009Liquidators statement of receipts and payments to 8 April 2009 (7 pages)
16 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (7 pages)
21 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-09
(1 page)
21 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Declaration of solvency (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
18 April 2008Declaration of solvency (3 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 April 2006Return made up to 03/02/06; full list of members (5 pages)
12 April 2006Return made up to 03/02/06; full list of members (5 pages)
7 March 2005Return made up to 03/02/05; full list of members (5 pages)
7 March 2005Return made up to 03/02/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 March 2004Return made up to 03/02/04; full list of members (5 pages)
29 March 2004Return made up to 03/02/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 March 2003Return made up to 03/02/03; full list of members (5 pages)
4 March 2003Return made up to 03/02/03; full list of members (5 pages)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Return made up to 03/02/02; full list of members (5 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Registered office changed on 21/02/02 from: finance house 19 craven road london W2 3BP (1 page)
21 February 2002Return made up to 03/02/02; full list of members (5 pages)
21 February 2002Registered office changed on 21/02/02 from: finance house 19 craven road london W2 3BP (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 March 2001Return made up to 03/02/01; full list of members (5 pages)
7 March 2001Return made up to 03/02/01; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
27 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 February 2000Return made up to 03/02/00; full list of members (5 pages)
28 February 2000Return made up to 03/02/00; full list of members (5 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: suite 21787 72 new bond street london W1Y 9DD (1 page)
14 April 1999Registered office changed on 14/04/99 from: suite 21787 72 new bond street london W1Y 9DD (1 page)
14 April 1999Location of register of members (non legible) (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Location of register of members (non legible) (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
3 February 1999Incorporation (16 pages)