Company NameFreedom Events Limited
Company StatusDissolved
Company Number07161147
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Marc Chrysandreas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£209,526
Gross Profit£138,938
Net Worth-£70,533
Current Liabilities£86,208

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
16 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (18 pages)
28 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (18 pages)
6 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (14 pages)
6 April 2016Liquidators statement of receipts and payments to 28 January 2016 (14 pages)
6 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (14 pages)
9 April 2015Liquidators statement of receipts and payments to 28 January 2015 (12 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (12 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (12 pages)
4 February 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2014Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 15 January 2014 (1 page)
4 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 June 2013Administrative restoration application (3 pages)
12 June 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
12 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(14 pages)
12 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(14 pages)
12 June 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
12 June 2013Administrative restoration application (3 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Director's details changed for Mr Marc Chrysandreas on 16 February 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Chrysandreas on 16 February 2012 (2 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
25 September 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
17 February 2010Incorporation (23 pages)
17 February 2010Incorporation (23 pages)