Company NameFream Investments Limited
Company StatusDissolved
Company Number04282913
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDanjuma Aminu Ibrahim
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed06 September 2001(same day as company formation)
RoleBusinessman
Correspondence Address92 Rye Lane
Peckham
London
SE15 4RZ
Director NameFrederick Uduma
Date of BirthMay 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed06 September 2001(same day as company formation)
RoleBusinessman
Correspondence Address92 Rye Lane
Peckham
London
SE15 4RZ
Director NameAndrew Obinna Kalu Onyearu
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 07 May 2008)
RoleSolicitor
Correspondence Address58 South Park Crescent
Catford
London
SE6 1JW
Director NameOgbugo Kalu Ukoha
Date of BirthMay 1973 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed22 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 07 May 2008)
RoleLegal Assistant
Correspondence Address36c Ringstead Road
Catford
London
SE6 2BP
Director NameCharles Odiachi Obinna Spiropoulos
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleSolicitor
Correspondence Address11 Swinton Avenue
Chattenden
Kent
ME3 8PH
Secretary NameAndrew Obinna Kalu Onyearu
NationalityBritish
StatusClosed
Appointed23 July 2002(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address58 South Park Crescent
Catford
London
SE6 1JW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFrederick Uduma
NationalityNigerian
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleBusinessman
Correspondence Address92 Rye Lane
Peckham
London
SE15 4RZ

Location

Registered Address92a Rye Lane
Peckham
London
SE15 4RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007Return made up to 06/09/06; full list of members (9 pages)
20 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 06/09/04; full list of members (9 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Return made up to 06/09/03; full list of members (9 pages)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 January 2003Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/01/03
(10 pages)
12 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)