Company NameFreeton Limited
Company StatusDissolved
Company Number08858984
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Gillian Margaret Leates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gillian Margaret Leates
100.00%
Ordinary

Financials

Year2014
Net Worth£9,028
Cash£10,829
Current Liabilities£7,912

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
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)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
28 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
14 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 14 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
11 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs gillian margaret leates (2 pages)
11 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs gillian margaret leates (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Director's details changed for Mrs Gillian Margaret Leates on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Gillian Margaret Leates on 19 February 2015 (2 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
3 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Register inspection address has been changed (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth on the IN01 was removed from the public register on 11/03/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(35 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth on the IN01 was removed from the public register on 11/03/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(35 pages)