Company NameFrestone Limited
Company StatusDissolved
Company Number09232681
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Massimiliano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceMonaco
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Secretary NameMr Lorenzo Silvano Giuseppe Tosonotti
StatusResigned
Appointed31 March 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressFlat 112, Bethnal Green Road
London
E2 9QY
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2014(same day as company formation)
Correspondence Address3 The Shrubberies - George Lane
South Woodford
London
E18 1BG

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dall'osso Massimiliano
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 October 2020Change of details for Mr Massimiliano Dall'osso as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 402a City Gate House 246 - 250 Romford Road London E7 9HZ to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr. Massimiliano Dall'osso on 1 October 2020 (2 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 July 2019Termination of appointment of Lorenzo Silvano Giuseppe Tosonotti as a secretary on 18 July 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 November 2016Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
16 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
1 April 2015Director's details changed for Mr. Massimiliano Dall'osso on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mr. Massimiliano Dall'osso on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 12 Bridewell Place Third Floor East London London EC4V 6AP to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 12 Bridewell Place Third Floor East London London EC4V 6AP to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)