Company NameFRED (Label) Limited
Company StatusDissolved
Company Number05732075
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameFred Mann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address34b Malvern Road
London
E8 3LP
Secretary NameRichard Lilley
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address20a Berkeley Street
Mayfair
London
W1J 8AH
Director NameMr Richard Henry Lilley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(5 months after company formation)
Appointment Duration5 years, 9 months (closed 08 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Gore Road
London
E9 7HW

Location

Registered Address45 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Fred Mann
100.00%
Ordinary

Financials

Year2014
Turnover£5,564
Gross Profit-£15,966
Net Worth-£264,164
Current Liabilities£265,500

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(5 pages)
9 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(5 pages)
9 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Fred Mann on 7 December 2009 (2 pages)
7 July 2010Director's details changed for Mr Richard Lilley on 7 December 2009 (2 pages)
7 July 2010Director's details changed for Fred Mann on 7 December 2009 (2 pages)
7 July 2010Director's details changed for Fred Mann on 7 December 2009 (2 pages)
7 July 2010Director's details changed for Mr Richard Lilley on 7 December 2009 (2 pages)
7 July 2010Director's details changed for Mr Richard Lilley on 7 December 2009 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 06/03/09; full list of members (3 pages)
10 July 2009Return made up to 06/03/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 06/03/08; full list of members (3 pages)
30 July 2008Return made up to 06/03/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 06/03/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 06/03/07; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)