Company NameFreedom Rental Ltd
Company StatusDissolved
Company Number08130022
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Name3D Mati Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Agnieszka Juncewicz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 19 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChocolate Factory 2 4 Coburg Road
London
N22 6UJ
Director NameMateusz Kowzan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 South Park Avenue
Didcot
OX11 8NB

Location

Registered AddressChocolate Factory 2
4 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Agnieszka Juncewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Appointment of Miss Agnieszka Juncewicz as a director (2 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Company name changed 3D mati LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Termination of appointment of Mateusz Kowzan as a director (1 page)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Company name changed 3D mati LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Termination of appointment of Mateusz Kowzan as a director (1 page)
26 September 2013Appointment of Miss Agnieszka Juncewicz as a director (2 pages)
25 September 2013Termination of appointment of Mateusz Kowzan as a director (1 page)
25 September 2013Appointment of Miss Agnieszka Juncewicz as a director (2 pages)
25 September 2013Registered office address changed from 24 South Park Avenue Didcot OX11 8NB England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 24 South Park Avenue Didcot OX11 8NB England on 25 September 2013 (1 page)
25 September 2013Appointment of Miss Agnieszka Juncewicz as a director (2 pages)
25 September 2013Termination of appointment of Mateusz Kowzan as a director (1 page)
4 July 2012Incorporation (36 pages)
4 July 2012Incorporation (36 pages)