Company NameFreeman Fire Limited
Company StatusDissolved
Company Number06141922
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date27 August 2015 (8 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameLuke Terence Freeman
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address112 Mullway
Letchworth
Hertfordshire
SG6 4BH
Secretary NameHayley Bult
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address112 Mullway
Letchworth
Hertfordshire
SG6 4BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

70 at £1Luke Freeman
70.00%
Ordinary
30 at £1Hayley Bult
30.00%
Ordinary

Financials

Year2014
Turnover£238,992
Gross Profit£59,110
Net Worth£21,418
Cash£10,761
Current Liabilities£45,833

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (13 pages)
27 May 2014Liquidators statement of receipts and payments to 22 March 2014 (13 pages)
7 June 2013Liquidators statement of receipts and payments to 22 March 2013 (10 pages)
7 June 2013Liquidators' statement of receipts and payments to 22 March 2013 (10 pages)
2 April 2012Registered office address changed from D.R. Accountancy Services Ltd Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from D.R. Accountancy Services Ltd Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA on 2 April 2012 (2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Statement of affairs with form 4.19 (6 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(14 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(14 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 March 2010Annual return made up to 6 March 2010 (14 pages)
25 March 2010Annual return made up to 6 March 2010 (14 pages)
16 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 underwood court underwood road caterham surrey CR3 6BB (1 page)
25 July 2009Registered office changed on 25/07/2009 from 39 hillside road whyteleafe surrey CR3 0BR (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 06/03/09; no change of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Registered office changed on 05/12/2008 from 112 mullway letchworth hertfordshire SG6 4BH (1 page)
3 June 2008Return made up to 06/03/08; full list of members (6 pages)
22 October 2007Registered office changed on 22/10/07 from: 114 marmet avenue letchworth herts SG6 4QF (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
5 April 2007Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (20 pages)