Company NameAbundant Freya Limited
Company StatusDissolved
Company Number07267089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Thomas Havlicek
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySlovak
StatusClosed
Appointed21 April 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
Director NameMr Alexander Tabram Hay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
Secretary NameAlexander Hay
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE

Contact

Websitewww.abundantfreya.org
Email address[email protected]

Location

Registered Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,106
Cash£457
Current Liabilities£15,644

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2021Termination of appointment of Alexander Tabram Hay as a director on 9 December 2020 (1 page)
21 January 2021Cessation of Alexander Tabram Hay as a person with significant control on 9 December 2020 (1 page)
21 January 2021Termination of appointment of Alexander Hay as a secretary on 9 December 2020 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Registered office address changed from Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 25 July 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Thomas Havlicek as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Thomas Havlicek as a director on 21 April 2017 (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Raynmers Lane Harrow Middlesex HA2 7HH to Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Raynmers Lane Harrow Middlesex HA2 7HH to Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page)
22 June 2016Annual return made up to 27 May 2016 no member list (2 pages)
22 June 2016Annual return made up to 27 May 2016 no member list (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Annual return made up to 27 May 2015 no member list (2 pages)
2 July 2015Annual return made up to 27 May 2015 no member list (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 July 2014Annual return made up to 27 May 2014 no member list (2 pages)
1 July 2014Annual return made up to 27 May 2014 no member list (2 pages)
30 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 August 2013Annual return made up to 27 May 2013 no member list (2 pages)
30 August 2013Annual return made up to 27 May 2013 no member list (2 pages)
4 July 2012Annual return made up to 27 May 2012 no member list (2 pages)
4 July 2012Annual return made up to 27 May 2012 no member list (2 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2011Annual return made up to 27 May 2011 no member list (2 pages)
5 July 2011Annual return made up to 27 May 2011 no member list (2 pages)
26 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
26 May 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
5 May 2011Registered office address changed from Pgk Associates Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Pgk Associates Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Pgk Associates Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT England on 5 May 2011 (1 page)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)