Company NameFreedom Light Therapies Limited
Company StatusDissolved
Company Number03851911
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameFocus Biocare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameWalter Gerald Solomon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleMdical Equipment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8d Garden Flat Buckland Crescent
London
NW3 5DX
Director NameKevin Donald Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(5 days after company formation)
Appointment Duration2 years, 10 months (closed 20 August 2002)
RoleSales Consultant
Correspondence Address67 High Road
Toton, Beeston
Nottingham
Nottinghamshire
NG9 2LE
Director NameDavid Peter Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2002)
RoleMedical Product Sales Consulta
Correspondence Address173 Manthorpe Road
Grantham
Lincolnshire
NG31 8DH
Secretary NameWalter Gerald Soloman
NationalityBritish
StatusClosed
Appointed05 April 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address8 Buckland Crescent
London
NW3 5DX
Secretary NameJacqueline Butler
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleOffice Manager
Correspondence Address3 Beaufort House
Emmott Close
London
NW11 6PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2
Fountain House
1a Elm Park Park Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2002Registered office changed on 15/02/02 from: c/o richard freedman & co 47 saint johns wood high street, london NW8 7NJ (1 page)
13 June 2001Amen 882-rescin 49998 sh 050401 (2 pages)
26 April 2001£ nc 1000/100000 05/04/01 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Ad 05/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
12 April 2001Company name changed focus biocare LIMITED\certificate issued on 12/04/01 (2 pages)
24 November 2000Return made up to 01/10/00; full list of members (6 pages)
28 April 2000New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
1 October 1999Incorporation (20 pages)