FREEBORDERS LIMITED
Overview
| Company Name | FREEBORDERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04043699 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FREEBORDERS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FREEBORDERS LIMITED located?
| Registered Office Address | Highlands House Basingstoke Road RG7 1NT Spencers Wood Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEBORDERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AI TECHNOLOGIES LTD | Jul 31, 2000 | Jul 31, 2000 |
What are the latest accounts for FREEBORDERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FREEBORDERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FREEBORDERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Robin Allan Pulkkinen as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jacob Hsu as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Robin Allan Pulkkinen as a director on Jul 31, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Edward Machle as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Cholka as a director on Apr 11, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Edward Machle as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jean Cholka on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Edward Machle on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jean Cholka on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Paul Edward Machle on Jan 01, 2010 | 2 pages | CH03 | ||||||||||
Who are the officers of FREEBORDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HSU, Jacob Jah | Director | Stevens Creek Boulevard Suite 110 CA 95129 San Jose 5300 California Usa | Usa | American | 190392020001 | |||||
| CESTAR, John, Co Ceo | Secretary | 25 Toledo Way San Francisco FOREIGN California 94123 Usa | Usa | 108304510001 | ||||||
| HARROP, Mark Robert | Secretary | 1 Jeremy's Barn Lily Lane OL6 9AE Ashton Under Lyne Lancashire | British | 125368300001 | ||||||
| JONES, Derek Arthur | Secretary | 4 Woodlands Close Formby L37 2LA Liverpool Merseyside | British | 74070720001 | ||||||
| MACHLE, Paul Edward | Secretary | Spear Street Suite 850 FOREIGN San Francisco Ca 150 94105 Usa | Usa | 113978350001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BABBITT, Thomas | Director | 10 Cove Road Camden 04843 Maine Usa | American | 71603170001 | ||||||
| BONNEY, Perry | Director | Nichol House Cottage Colne Road BB8 8NX Trawden Lancashire | British | 71602950003 | ||||||
| CESTAR, John | Director | 25 Toldo Way FOREIGN San Francisco Ca 94123 Usa | American | 115545720001 | ||||||
| CHOLKA, Jean | Director | Leeward Ct Marco Island 151 Florida 34145 United States | Usa | United States | 132826600002 | |||||
| HARROP, Mark Robert | Director | 1 Jeremy's Barn Lily Lane OL6 9AE Ashton Under Lyne Lancashire | England | British | 125368300001 | |||||
| JONES, Derek Arthur | Director | 4 Woodlands Close Formby L37 2LA Liverpool Merseyside | England | British | 74070720001 | |||||
| KIDD, Robert | Director | Rpi Box 68 Boothbay 04537 Maine Usa | American | 71603110001 | ||||||
| MACHLE, Paul Edward | Director | Spear Street Suite 850 FOREIGN San Francisco 150 Ca 94105 Usa | Usa | Usa | 113978350002 | |||||
| PULKKINEN, Robin Allan | Director | 00100 Helsinki Kaivokatu 10a Finland | Finland | Finnish | 190387950001 | |||||
| WALKER, Ramsey, Co Ceo | Director | 531 10th Avenue San Francisco FOREIGN California 94118 Usa | Usa | 108304600001 | ||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Does FREEBORDERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 14, 2003 Delivered On Aug 01, 2003 | Outstanding | Amount secured £6,900.00 due or to become due from the company to the chargee | |
Short particulars First floor office premises at elizabeth house victoria street openshaw manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 02, 2003 Delivered On Jan 08, 2003 | Outstanding | Amount secured Rent deposit of £6,900 due or to become due from the company to the chargee | |
Short particulars Rent deposit of £6,900. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed and charge | Created On Nov 24, 2000 Delivered On Nov 28, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the said rent deposit deed or the lease dated 27 february 1998 (as defined therein) | |
Short particulars The deposit £17,683.75 and all money from time to time withdrawn from th e account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0