Company NameFried Associates Limited
Company StatusDissolved
Company Number07031675
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameBlulink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish And South Af
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Secretary NameLauren Fried
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressBelmont House
Station Way
Crawley
RH10 1JA

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Bradley Fried
50.00%
Ordinary A
500 at £1Lauren Fried
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,469
Cash£100
Current Liabilities£8,959

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Bradley Fried on 28 September 2011 (2 pages)
29 September 2011Change of share class name or designation (2 pages)
24 February 2011Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 24 February 2011 (2 pages)
24 November 2010Accounts made up to 28 February 2010 (3 pages)
3 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 March 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
10 March 2010Registered office address changed from 48 Acacia Road London NW8 6AP on 10 March 2010 (1 page)
7 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(42 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 October 2009Registered office address changed from C/O C/O Thomas Eggar Belmont House Station Way Crawley RH10 1JA on 13 October 2009 (1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
12 October 2009Company name changed blulink LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(2 pages)
8 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
8 October 2009Termination of appointment of Dunstana Davies as a director (1 page)
7 October 2009Appointment of Lauren Fried as a secretary (1 page)
7 October 2009Appointment of Bradley Fried as a director (2 pages)
5 October 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ on 5 October 2009 (2 pages)
28 September 2009Incorporation (19 pages)