Company NameFredmac Ltd
Company StatusDissolved
Company Number07010360
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Director

Director NameMr Frederick Wycliffe McKenzie
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleVeterian
Country of ResidenceUnited Kingdom
Correspondence Address61 Charlwood Drive
Oxshott Leatherhead
Surrey
KT22 0HB

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr F. Mckenzie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from 61 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 61 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 61 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB United Kingdom on 6 November 2012 (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(13 pages)
7 December 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(13 pages)
7 December 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(13 pages)
2 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 February 2010 (1 page)
11 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
11 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
5 September 2009Incorporation (19 pages)
5 September 2009Incorporation (19 pages)