Company NameFreezol Limited
Company StatusDissolved
Company Number05037792
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Jane Nakiyuka
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address38a Barking Road
London
E6 3BP
Secretary NameRobert Kamya
NationalityBritish
StatusClosed
Appointed07 June 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address38a Barking Road
London
E6 3BP
Director NameRobert Kamya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address38a Barking Road
London
E6 3BP
Director NameKalyal Corporate Administration Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH
Secretary NameKalyal Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH

Location

Registered Address617 Barking Road
London
E13 9EZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 March 2007Return made up to 09/02/07; full list of members (2 pages)
12 March 2007Return made up to 09/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 March 2006Return made up to 09/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 09/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
3 March 2005Return made up to 09/02/05; full list of members (6 pages)
3 March 2005Return made up to 09/02/05; full list of members (6 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 51 derby road london E7 8NH (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 51 derby road london E7 8NH (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
9 February 2004Incorporation (14 pages)
9 February 2004Incorporation (14 pages)