Company NameFreeway Property Holdings Limited
Company StatusDissolved
Company Number08551951
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Shu Theng Ng
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameKai Bogen
Date of BirthMay 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £0.01Greenway Capital LTD
75.00%
Ordinary
5k at £0.01Shu Theng Ng
25.00%
Ordinary

Financials

Year2014
Net Worth£600,000
Current Liabilities£100

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a members' voluntary winding up (20 pages)
8 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(2 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Declaration of solvency (6 pages)
30 August 2016Memorandum and Articles of Association (35 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 200
(3 pages)
21 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Director's details changed for Ms Shu Theng Ng on 14 October 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
22 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2014Memorandum and Articles of Association (7 pages)
22 May 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 200.00
(6 pages)
16 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
12 December 2013Sub-division of shares on 10 December 2013 (5 pages)
12 December 2013Memorandum and Articles of Association (35 pages)
12 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 115.38
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 10/12/2013
(1 page)
13 June 2013Termination of appointment of Kai Bogen as a director (1 page)
31 May 2013Incorporation (40 pages)