Company NameFreeflow Air Systems Limited
Company StatusDissolved
Company Number05584281
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarbara Helen Croxall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleAdministrator Air Conditioning
Correspondence Address42 Barnmead Road
Dagenham
Essex
RM9 5DU
Secretary NameAlan Croxall
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Barnmead Road
Dagenham
Essex
RM9 5DU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
21 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2007Statement of affairs (6 pages)
21 March 2007Appointment of a voluntary liquidator (1 page)
11 March 2007Registered office changed on 11/03/07 from: abacus house 68A north street romford essex RM1 1DA (1 page)
2 November 2006Return made up to 05/10/06; full list of members (6 pages)
17 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 October 2005Incorporation (12 pages)