Company NameFreeman, Pelham And Dawson Limited
Company StatusDissolved
Company Number04792991
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameAlbemarle Holdings Limited (Corporation)
StatusClosed
Appointed13 June 2003(4 days after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2006)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameCornerview Limited (Corporation)
StatusClosed
Appointed16 September 2005(2 years, 3 months after company formation)
Appointment Duration7 months (closed 18 April 2006)
Correspondence AddressUnit 255
28 Old Brompton Road
London
SW7 3SS
Director NameFraser Nicholas Guy Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2005)
RoleCompany Director
Correspondence Address74 Elm Park Gardens
London
SW10 9PD
Director NameAndrew George Appleby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 months after company formation)
Appointment Duration7 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address5 Claybee Court
Palmerston Road
London
N22 8QZ
Director NameMr Keith John Walters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
9 August 2005Company name changed A.C.M. trading international lim ited\certificate issued on 09/08/05 (2 pages)
6 July 2005Return made up to 09/06/05; full list of members (2 pages)
4 March 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
21 July 2004Return made up to 09/06/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
24 November 2003Company name changed A.C.M. trading LIMITED\certificate issued on 24/11/03 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
20 August 2003Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003Registered office changed on 20/08/03 from: p o box 62 56 gloucester road london SW7 4UB (1 page)
8 August 2003Company name changed datastorm LIMITED\certificate issued on 08/08/03 (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
9 June 2003Incorporation (6 pages)