Company NameFreso Ltd
Company StatusDissolved
Company Number05572217
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameMedimark UK Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Tabbiruka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 2009)
RoleInformation Technology
Correspondence AddressFlat28
5 Durham Road
Bromley
BR2 0XT
Secretary NameMr Anthony Tabbiruka
NationalityBritish
StatusClosed
Appointed04 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 2009)
RoleInformation Technology
Correspondence AddressFlat28
5 Durham Road
Bromley
BR2 0XT
Director NameMr Chiuta Dube
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 2009)
RoleBusiness And Change Management
Correspondence Address54 Langton Avenue
East Ham
London
E6 6AL
Director NameRaymond Berkoh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2009)
RoleInformation Technology
Correspondence Address10 Beaver Close
Morden
Surry
SM4 4NH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCommunications House, 26
York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Appointment terminated director raymond berkoh (1 page)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Director's change of particulars / chiuta dube / 13/03/2008 (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 26 york street london W1U 6PZ united kingdom (1 page)
6 March 2008Registered office changed on 06/03/2008 from flat 28 eccleshill, 5 durham road, bromley BR2 0XT (1 page)
13 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Memorandum and Articles of Association (3 pages)
8 February 2008Company name changed medimark uk LTD\certificate issued on 08/02/08 (2 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)