Company NameFrestad Bygg Service Limited
Company StatusDissolved
Company Number07597540
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Andrew
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 April 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Andrew Frestad
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
23 October 2014Accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Andrew Andrew on 12 June 2012 (2 pages)
4 April 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 January 2013Accounts made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts made up to 31 December 2011 (2 pages)
19 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 April 2011Incorporation (22 pages)