Company NameFreedex Limited
Company StatusDissolved
Company Number05707761
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Avigdor Fried
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Elm Park Avenue
London
N15 6AR
Secretary NameMrs Rachel Fried
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 08 October 2015)
RoleCompany Director
Correspondence Address35 Elm Park Avenue
London
N15 6AR
Secretary NameMr Chaim Fried
NationalityBelgian
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Filey Avenue
London
N16 6JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Avigdor Fried
100.00%
Ordinary

Financials

Year2014
Net Worth£169,006
Cash£562,128
Current Liabilities£402,856

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Completion of winding up (1 page)
8 July 2015Completion of winding up (1 page)
26 May 2015Order of court to wind up (2 pages)
26 May 2015Order of court to wind up (2 pages)
5 July 2013Order of court to wind up (2 pages)
5 July 2013Order of court to wind up (2 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 50
(4 pages)
27 July 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 50
(4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
25 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Secretary's details changed for Rachel Fried on 23 March 2011 (2 pages)
15 June 2011Secretary's details changed for Rachel Fried on 23 March 2011 (2 pages)
15 June 2011Director's details changed for Mr Avigdor Fried on 23 March 2011 (2 pages)
15 June 2011Director's details changed for Mr Avigdor Fried on 23 March 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
30 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 November 2010Registered office address changed from 81 Moundfield Road London N16 6TD on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 81 Moundfield Road London N16 6TD on 10 November 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 May 2010Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 13/02/09; full list of members (3 pages)
5 May 2009Return made up to 13/02/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 13/02/08; full list of members (3 pages)
15 January 2009Return made up to 13/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 13/02/07; full list of members (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 13/02/07; full list of members (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)