Company NameD J Freeman Limited
Company StatusDissolved
Company Number04659255
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Richard Kendall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS
Director NameMr Nicholas Christopher Alwyn Bolter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 12 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Alfred John Ramm
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressDashwood 69 Old Broad Street
London
EC2M 1QS

Location

Registered AddressDashwood
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1David Richard Kendall & Laurence Mark Harris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
10 September 2014Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages)
10 September 2014Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages)
10 September 2014Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages)
10 September 2014Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages)
10 September 2014Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 24 February 2014
Statement of capital on 2014-03-05
  • GBP 2
(14 pages)
5 March 2014Annual return made up to 24 February 2014
Statement of capital on 2014-03-05
  • GBP 2
(14 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 7 February 2013 (14 pages)
20 February 2013Annual return made up to 7 February 2013 (14 pages)
20 February 2013Annual return made up to 7 February 2013 (14 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 7 February 2012 (14 pages)
20 February 2012Annual return made up to 7 February 2012 (14 pages)
20 February 2012Annual return made up to 7 February 2012 (14 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 June 2011Appointment of David Alfred John Ramm as a director (3 pages)
16 June 2011Termination of appointment of Fetter Incorporations Limited as a director (2 pages)
16 June 2011Termination of appointment of Fetter Secretaries Limited as a secretary (2 pages)
16 June 2011Termination of appointment of Fetter Secretaries Limited as a secretary (2 pages)
16 June 2011Appointment of David Alfred John Ramm as a director (3 pages)
16 June 2011Termination of appointment of Fetter Incorporations Limited as a director (2 pages)
3 March 2011Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for David Richard Kendall on 1 June 2010 (2 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages)
3 March 2011Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages)
3 March 2011Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages)
3 March 2011Director's details changed for David Richard Kendall on 1 June 2010 (2 pages)
3 March 2011Director's details changed for David Richard Kendall on 1 June 2010 (2 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages)
3 March 2011Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 June 2010Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages)
4 March 2010Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 February 2010Appointment of David Kendall as a director (3 pages)
1 February 2010Appointment of David Kendall as a director (3 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
24 June 2008Return made up to 06/02/08; full list of members (3 pages)
24 June 2008Return made up to 06/02/08; full list of members (3 pages)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 March 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 06/02/07; full list of members (6 pages)
9 March 2007Return made up to 06/02/07; full list of members (6 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
23 August 2006Registered office changed on 23/08/06 from: 43 fetter lane london EC4A 1JU (1 page)
23 August 2006Registered office changed on 23/08/06 from: 43 fetter lane london EC4A 1JU (1 page)
2 March 2006Return made up to 06/02/06; full list of members (6 pages)
2 March 2006Return made up to 06/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 06/02/05; full list of members (6 pages)
28 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
25 June 2004Return made up to 06/02/04; full list of members (6 pages)
25 June 2004Return made up to 06/02/04; full list of members (6 pages)
6 February 2003Incorporation (24 pages)
6 February 2003Incorporation (24 pages)