Company NameFreedrinks Limited
Company StatusDissolved
Company Number07904554
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date18 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Dragan Zarkovic
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySerbian
StatusClosed
Appointed06 February 2013(1 year after company formation)
Appointment Duration9 years, 7 months (closed 18 September 2022)
RoleCompany Director
Country of ResidenceMontenegro
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMr Igor Sosin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed12 March 2014(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2022)
RoleEntrepreneur
Country of ResidenceMonaco
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Nishil Pravin Kukadia
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameValeriy Lukovnikov
Date of BirthOctober 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed20 January 2012(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 06 February 2013)
RoleProject Executive
Country of ResidenceRussia
Correspondence AddressPark Lane Business Centre 80 Park Lane
Mayfair
London
W1K 7TR
Director NameMr Martin Dawson Hall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Secretary NameMr David Bradshaw Smith
StatusResigned
Appointed06 February 2013(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Mark William Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr David Bradshaw Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Secretary NameMr Robert Jones
StatusResigned
Appointed01 July 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Stranhinja Zarkovic
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2018)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34b Waterside 44-48 Wharf Road
London
N1 7UX

Contact

Websitefreedrinks.org

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Freedrinks Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,497,297
Cash£765,881
Current Liabilities£1,616,646

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End27 December

Filing History

18 September 2022Final Gazette dissolved following liquidation (1 page)
17 June 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
11 May 2021Statement of affairs (8 pages)
11 May 2021Appointment of a voluntary liquidator (3 pages)
6 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-23
(1 page)
9 April 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 9 April 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
26 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 March 2020Accounts for a small company made up to 31 December 2018 (8 pages)
31 January 2020Change of details for Freedrinks Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
29 January 2020Appointment of Mr Nishil Pravin Kukadia as a director on 1 December 2019 (2 pages)
29 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
24 April 2019Accounts for a small company made up to 31 December 2017 (8 pages)
31 January 2019Cessation of Dragan Zarkovic as a person with significant control on 14 December 2017 (1 page)
31 January 2019Director's details changed for Mr Igor Sosin on 10 January 2019 (2 pages)
31 January 2019Cessation of Igor Vladimirovich Sosin as a person with significant control on 14 December 2017 (1 page)
31 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
30 January 2019Change of details for Freedrinks Holdings Limited as a person with significant control on 30 January 2019 (2 pages)
19 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
30 October 2018Registered office address changed from Unit 34B Waterside 44-48 Wharf Road London N1 7UX England to Acre House 11/15 William Road London NW1 3ER on 30 October 2018 (1 page)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
24 April 2018Termination of appointment of Strahinja Zarkovic as a director on 24 April 2018 (1 page)
12 March 2018Termination of appointment of Robert Jones as a secretary on 31 October 2017 (1 page)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
22 January 2018Notification of Freedrinks Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 June 2017Registered office address changed from C/O Mwb Business Exchange 85 Tottenham Court Road London W1T 4TQ to Unit 34B Waterside 44-48 Wharf Road London N1 7UX on 16 June 2017 (1 page)
16 June 2017Registered office address changed from C/O Mwb Business Exchange 85 Tottenham Court Road London W1T 4TQ to Unit 34B Waterside 44-48 Wharf Road London N1 7UX on 16 June 2017 (1 page)
20 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
30 August 2016Termination of appointment of Mark William Young as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Mark William Young as a director on 26 August 2016 (1 page)
5 July 2016Appointment of Mr Strahinja Zarkovic as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Strahinja Zarkovic as a director on 1 July 2016 (2 pages)
21 January 2016Secretary's details changed for Mr Robert Idris Jones on 31 January 2015 (1 page)
21 January 2016Secretary's details changed for Mr Robert Idris Jones on 31 January 2015 (1 page)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(4 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(4 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
29 August 2014Appointment of Mr Robert Idris Jones as a secretary on 1 July 2014 (2 pages)
29 August 2014Appointment of Mr Robert Idris Jones as a secretary on 1 July 2014 (2 pages)
29 August 2014Appointment of Mr Robert Idris Jones as a secretary on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of David Bradshaw Smith as a secretary on 1 July 2014 (1 page)
28 August 2014Termination of appointment of David Bradshaw Smith as a secretary on 1 July 2014 (1 page)
28 August 2014Termination of appointment of David Bradshaw Smith as a director on 1 July 2014 (1 page)
28 August 2014Termination of appointment of David Bradshaw Smith as a director on 1 July 2014 (1 page)
28 August 2014Termination of appointment of David Bradshaw Smith as a secretary on 1 July 2014 (1 page)
28 August 2014Termination of appointment of David Bradshaw Smith as a director on 1 July 2014 (1 page)
15 April 2014Termination of appointment of Martin Hall as a director (1 page)
15 April 2014Termination of appointment of Martin Hall as a director (1 page)
8 April 2014Appointment of Mr David Bradshaw Smith as a director (2 pages)
8 April 2014Appointment of Mr David Bradshaw Smith as a director (2 pages)
21 March 2014Appointment of Mr Igor Sosin as a director (2 pages)
21 March 2014Appointment of Mr Igor Sosin as a director (2 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(4 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(4 pages)
21 November 2013Auditor's resignation (1 page)
21 November 2013Auditor's resignation (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Director's details changed for Mr Dragan Zarcovic on 6 February 2013 (2 pages)
19 June 2013Director's details changed for Mr Dragan Zarcovic on 6 February 2013 (2 pages)
19 June 2013Director's details changed for Mr Dragan Zarcovic on 6 February 2013 (2 pages)
26 March 2013Appointment of Mr Mark William Young as a director (2 pages)
26 March 2013Appointment of Mr Mark William Young as a director (2 pages)
7 February 2013Appointment of Mr Dragan Zarcovic as a director (2 pages)
7 February 2013Appointment of Mr David Bradshaw Smith as a secretary (1 page)
7 February 2013Appointment of Mr David Bradshaw Smith as a secretary (1 page)
7 February 2013Appointment of Mr Dragan Zarcovic as a director (2 pages)
6 February 2013Termination of appointment of Valeriy Lukovnikov as a director (1 page)
6 February 2013Registered office address changed from Park Lane Business Centre 80 Park Lane Mayfair London W1K 7TR on 6 February 2013 (1 page)
6 February 2013Appointment of Mr Martin Dawson Hall as a director (2 pages)
6 February 2013Termination of appointment of Valeriy Lukovnikov as a director (1 page)
6 February 2013Appointment of Mr Martin Dawson Hall as a director (2 pages)
6 February 2013Registered office address changed from Park Lane Business Centre 80 Park Lane Mayfair London W1K 7TR on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Park Lane Business Centre 80 Park Lane Mayfair London W1K 7TR on 6 February 2013 (1 page)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
14 March 2012Resolutions
  • RES13 ‐ Section 175 conflict of interest 14/02/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2012Resolutions
  • RES13 ‐ Section 175 conflict of interest 14/02/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 50,000
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 50,000
(4 pages)
26 January 2012Appointment of Valeriy Lukovnikov as a director (3 pages)
26 January 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 26 January 2012 (2 pages)
26 January 2012Termination of appointment of Rebecca Finding as a director (2 pages)
26 January 2012Termination of appointment of Rebecca Finding as a director (2 pages)
26 January 2012Appointment of Valeriy Lukovnikov as a director (3 pages)
26 January 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 26 January 2012 (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 January 2012Incorporation (40 pages)
10 January 2012Incorporation (40 pages)