Company NameFree Imports For Africa Limited
Company StatusDissolved
Company Number03793264
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRafeek Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed01 July 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 01 September 2016)
RoleCompany Director
Correspondence Address8 Kingsbridge Court
28 Coverdale Road
Willsden Green
London
NW2 4BY
Secretary NameMr Farrukh Saleem
NationalityBritish
StatusClosed
Appointed17 September 2004(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 01 September 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address38 Welbeck Road
West Harrow
Harrow
Middlesex
HA2 0RW
Secretary NameNazma Yusuf Dahelvy
NationalityBritish
StatusResigned
Appointed01 July 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address65 Stoughton Drive North
Leicester
Leicestershire
LE5 5UD
Director NameMansoor Zaroo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2000(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address61 Persepolis
Cuffe Parade
Bombay
Maharastra
Foreign
Director NameMr Farrukh Saleem
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Welbeck Road
West Harrow
Harrow
Middlesex
HA2 0RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2005
Net Worth£54,688
Cash£862
Current Liabilities£248,793

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Notice of final account prior to dissolution (1 page)
1 June 2016Notice of final account prior to dissolution (1 page)
5 June 2015Insolvency:annual progress report for period up to 17/04/2015 (14 pages)
5 June 2015Insolvency:annual progress report for period up to 17/04/2015 (14 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
21 November 2013Appointment of a liquidator (1 page)
21 November 2013Appointment of a liquidator (1 page)
17 May 2013Insolvency:liquidator's progress report - 18/04/2012-17/04/2013 (14 pages)
17 May 2013Insolvency:liquidator's progress report - 18/04/2012-17/04/2013 (14 pages)
21 June 2012Insolvency:annual progress report - brought down date 17TH april 2012 (14 pages)
21 June 2012Insolvency:annual progress report - brought down date 17TH april 2012 (14 pages)
26 May 2011Order of court to wind up (2 pages)
26 May 2011Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 26 May 2011 (2 pages)
26 May 2011Order of court to wind up (2 pages)
25 May 2011Order of court - restore and wind up (2 pages)
25 May 2011Order of court - restore and wind up (2 pages)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Strike-off action suspended (1 page)
15 January 2008Strike-off action suspended (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
7 July 2006Return made up to 22/06/05; full list of members (7 pages)
7 July 2006Return made up to 22/06/06; full list of members (7 pages)
7 July 2006Return made up to 22/06/05; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: suite 621 crown house business centre north circular road park royal london NW10 7PN (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: suite 621 crown house business centre north circular road park royal london NW10 7PN (1 page)
10 February 2006Registered office changed on 10/02/06 from: 8 kingsbridge court 28 coverdale road willsden green london NW2 4BY (1 page)
10 February 2006Registered office changed on 10/02/06 from: 8 kingsbridge court 28 coverdale road willsden green london NW2 4BY (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 September 2004Return made up to 22/06/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Return made up to 22/06/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 August 2003Return made up to 22/06/03; full list of members (6 pages)
7 August 2003Return made up to 22/06/03; full list of members (6 pages)
21 July 2003Registered office changed on 21/07/03 from: 48 fishwick parade preston lancashire PR1 4XQ (1 page)
21 July 2003Registered office changed on 21/07/03 from: 48 fishwick parade preston lancashire PR1 4XQ (1 page)
24 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 October 2002Return made up to 22/06/02; full list of members (6 pages)
2 October 2002Return made up to 22/06/02; full list of members (6 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Full accounts made up to 30 June 2000 (8 pages)
12 June 2001Full accounts made up to 30 June 2000 (8 pages)
18 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 48-54 fishwick parade preston lancashire PR1 4QX (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 48-54 fishwick parade preston lancashire PR1 4QX (1 page)
28 July 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (12 pages)
22 June 1999Incorporation (12 pages)