Company NameFRED Marketing Services & Design Limited
Company StatusDissolved
Company Number07527467
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameNumber 1 Car Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameFereidon Sedaghatyazdi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIranian
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parklands Drive
London
N3 3HA

Contact

Telephone020 88762016
Telephone regionLondon

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Fereidoon Sedaghatyazdi
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,302
Cash£5,742
Current Liabilities£207,928

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
17 March 2017Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2017Director's details changed for Fereidon Sedaghatyazdi on 3 March 2017 (2 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 March 2017Director's details changed for Fereidon Sedaghatyazdi on 3 March 2017 (2 pages)
27 February 2017Director's details changed for Fereidon Sedaghatyazdi on 24 February 2017 (2 pages)
17 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
23 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
24 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 October 2012Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 24 October 2012 (1 page)
3 October 2012Company name changed number 1 car service LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
3 October 2012Change of name notice (2 pages)
13 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)