Company NameFree Radical Design Investments
Company StatusDissolved
Company Number04182081
CategoryPrivate Unlimited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Previous NameShoregold Limited

Business Activity

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

Directors

Director NameDr David George Doak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Addison Street
Nottingham
NG1 4GY
Director NameStephen John Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address27 Oakapple Crescent
Ilkeston
Derbyshire
DE7 4NZ
Director NameKarl Ivar Hilton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address8 Russell Gardens
Chilwell
Nottingham
NG9 6NY
Secretary NameDr David George Doak
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Addison Street
Nottingham
NG1 4GY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 April 2004Dissolved (1 page)
29 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Registered office changed on 08/04/03 from: unit 1 interchange 25 bostocks lane, sandiacre nottingham NG10 5QG (1 page)
2 April 2003Declaration of solvency (3 pages)
2 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2002Full accounts made up to 31 October 2001 (14 pages)
3 September 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
6 July 2002Registered office changed on 06/07/02 from: lawmax house 30-32 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page)
3 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2001Memorandum and Articles of Association (16 pages)
26 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2001Declaration of assent for reregistration to UNLTD (2 pages)
25 September 2001Members' assent for rereg from LTD to UNLTD (14 pages)
25 September 2001Application for reregistration from LTD to UNLTD (2 pages)
10 August 2001Ad 08/06/01--------- £ si 1180000@1=1180000 £ ic 1/1180001 (2 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Nc inc already adjusted 08/06/01 (2 pages)
15 May 2001Company name changed shoregold LIMITED\certificate issued on 15/05/01 (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
19 March 2001Incorporation (13 pages)