Company NameFredell & Co Structured Finance Limited
Company StatusDissolved
Company Number03964634
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Lars Fredell
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameLan Ling Milo Wolff Fredell
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2001(1 year, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1530 Grizzly Peak Vlvd
Berkeley
Ca 94708
United States
Director NameJoakim Carl Scholdstrom
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRue Des Minimes 35-37
B-1000 Brussels
Foreign
Director NameJan Severa
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Des Chalets 34
Brussels B-1180
Foreign
Director NameJan Ola Nilsson
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressRue Marche Au Charbon 13
Brussels
1000
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWhite & Case (London) Limited (Corporation)
StatusResigned
Appointed21 October 2004(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 April 2016)
Correspondence Address5 Old Broad Street
London
EC2N 1DW

Contact

Websitewww.treefinance.com

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Mr Jan Erik Gunnar Jardelow
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,007
Cash£285
Current Liabilities£322,372

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of White & Case (London) Limited as a secretary on 6 April 2016 (2 pages)
28 March 2017Termination of appointment of White & Case (London) Limited as a secretary on 6 April 2016 (2 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
1 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Return made up to 05/04/09; full list of members (3 pages)
18 June 2009Return made up to 05/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
23 May 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
16 April 2008Return made up to 05/04/08; full list of members (5 pages)
16 April 2008Return made up to 05/04/08; full list of members (5 pages)
2 July 2007Return made up to 05/04/07; full list of members (5 pages)
2 July 2007Return made up to 05/04/07; full list of members (5 pages)
3 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
3 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
13 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
30 June 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Full accounts made up to 30 April 2004 (14 pages)
24 March 2005Full accounts made up to 30 April 2004 (14 pages)
16 November 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
16 November 2004Director's particulars changed (1 page)
12 November 2004Registered office changed on 12/11/04 from: 3 sheldon square london W2 6PS (1 page)
12 November 2004Registered office changed on 12/11/04 from: 3 sheldon square london W2 6PS (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
9 June 2004Group of companies' accounts made up to 30 April 2003 (17 pages)
9 June 2004Group of companies' accounts made up to 30 April 2003 (17 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
14 April 2004Return made up to 05/04/04; full list of members (5 pages)
14 April 2004Return made up to 05/04/04; full list of members (5 pages)
29 October 2003Delivery ext'd 3 mth 30/04/03 (1 page)
29 October 2003Delivery ext'd 3 mth 30/04/03 (1 page)
29 June 2003Return made up to 05/04/03; no change of members (5 pages)
29 June 2003Return made up to 05/04/03; no change of members (5 pages)
6 March 2003Group of companies' accounts made up to 30 April 2002 (15 pages)
6 March 2003Group of companies' accounts made up to 30 April 2002 (15 pages)
5 February 2003Secretary's particulars changed (1 page)
5 February 2003Secretary's particulars changed (1 page)
24 January 2003Registered office changed on 24/01/03 from: fourth floor mitre house 177 regent street, london W1R 8BB (1 page)
24 January 2003Registered office changed on 24/01/03 from: fourth floor mitre house 177 regent street, london W1R 8BB (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 April 2002Return made up to 05/04/02; no change of members (6 pages)
18 April 2002Return made up to 05/04/02; no change of members (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 November 2001Group of companies' accounts made up to 30 April 2001 (15 pages)
26 November 2001Group of companies' accounts made up to 30 April 2001 (15 pages)
16 May 2001Return made up to 05/04/01; full list of members (5 pages)
16 May 2001Return made up to 05/04/01; full list of members (5 pages)
26 July 2000Statement of affairs (2 pages)
26 July 2000Statement of affairs (2 pages)
26 July 2000Statement of affairs (2 pages)
26 July 2000Statement of affairs (2 pages)
4 July 2000Particulars of contract relating to shares (4 pages)
4 July 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 July 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 July 2000Particulars of contract relating to shares (4 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
5 April 2000Incorporation (17 pages)
5 April 2000Incorporation (17 pages)