Company NameFreybat Sa Limited
Company StatusDissolved
Company Number07422003
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Rodolphe De Pierpont
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed15 July 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceBrasil
Correspondence AddressCasa1 Avenida Perim Qd33 Lt17
Setor Perim
74580190 Goiania
Brasil
Director NameMr Jose Augusto Moreira Da Silva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPenhurst House Office 15 - 352-356
Battersea Park Road
London
SW11 3BY
Director NameMr SÉRgio Filipe Ferreira Da Silva
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityPortuguese
StatusResigned
Appointed01 June 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Chemin Des Roses
Rennens 1020
Switzerland
Director NameElio Donati
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 2015(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 June 2015)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence Address4 Route De Bellevue
1961 VernamiÈGe
Valais
Switzerland
Director NameMr JosÉ Augusto Moreira Da Silva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed23 April 2015(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Route Des Acacias
1700 Fribourg
Fribourg
Switzerland

Location

Registered Address35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Rodolphe De Pierpont
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(3 pages)
16 July 2015Appointment of Mister Rodolphe De Pierpont as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Elio Donati as a director on 15 June 2015 (1 page)
15 July 2015Termination of appointment of José Augusto Moreira Da Silva as a director on 15 July 2015 (1 page)
24 April 2015Appointment of Elio Donati as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mister José Augusto Moreira Da Silva as a director on 23 April 2015 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
23 April 2015Termination of appointment of Sérgio Filipe Ferreira Da Silva as a director on 23 April 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2014Appointment of Mister Sérgio Filipe Ferreira Da Silva as a director on 1 June 2013 (2 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(4 pages)
29 July 2014Appointment of Mister Sérgio Filipe Ferreira Da Silva as a director on 1 June 2013 (2 pages)
28 July 2014Termination of appointment of Jose Augusto Moreira Da Silva as a director on 1 June 2013 (1 page)
28 July 2014Termination of appointment of Jose Augusto Moreira Da Silva as a director on 1 June 2013 (1 page)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-15
(3 pages)
21 August 2013Director's details changed for Jose Augusto Moreira Da Silva on 31 July 2013 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
21 August 2013Administrative restoration application (3 pages)
21 August 2013Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
21 August 2013Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
21 August 2013Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Registered office address changed from , Penhurst House Office 15 - 352-356, Battersea Park Road, London, SW11 3BY, United Kingdom on 15 February 2011 (1 page)
28 October 2010Incorporation (32 pages)