Company NameFredy UK Limited
Company StatusDissolved
Company Number06920677
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Director

Director NameMr Fradrick Manova Lawrance Aroon
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleRadiographer Diagnostic
Country of ResidenceEngland
Correspondence AddressFlat 5 Henderson House
Dove Street South
Bristol
Somerset
BS2 8JA

Location

Registered Address7 Greenways
Beckenham
Kent
BR3 3NG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
3 December 2010Registered office address changed from Flat 5 Henderson House Dove Street South Bristol Somerset BS2 8JA United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Flat 5 Henderson House Dove Street South Bristol Somerset BS2 8JA United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Flat 5 Henderson House Dove Street South Bristol Somerset BS2 8JA United Kingdom on 3 December 2010 (1 page)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
(4 pages)
9 July 2010Director's details changed for Mr Fradrick Manova Lawrance Aroon on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
(4 pages)
9 July 2010Director's details changed for Mr Fradrick Manova Lawrance Aroon on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
(4 pages)
30 June 2009Director's Change of Particulars / fradrick aroon / 01/06/2009 / (1 page)
30 June 2009Director's change of particulars / fradrick aroon / 01/06/2009 (1 page)
30 June 2009Director's Change of Particulars / fradrick aroon / 01/06/2009 / Middle Name/s was: , now: manova lawrance (1 page)
30 June 2009Director's change of particulars / fradrick aroon / 01/06/2009 (1 page)
29 June 2009Director's change of particulars / fredrick aroon / 29/06/2009 (1 page)
29 June 2009Director's Change of Particulars / fredrick aroon / 29/06/2009 / Forename was: fredrick, now: fradrick (1 page)
25 June 2009Director's Change of Particulars / frederick aroon / 01/06/2009 / Forename was: frederick, now: fredrick (1 page)
25 June 2009Director's change of particulars / frederick aroon / 01/06/2009 (1 page)
1 June 2009Incorporation (9 pages)
1 June 2009Incorporation (9 pages)