FREEBORDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFREEBORDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04043699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FREEBORDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AI TECHNOLOGIES LTDJul 31, 2000Jul 31, 2000

    What are the latest accounts for FREEBORDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FREEBORDERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FREEBORDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robin Allan Pulkkinen as a director on Jun 30, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Sep 15, 2014Clarification Second filed AP01 for Jacob Hsu

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Jacob Hsu as a director on Jul 31, 2014

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 15, 2014Clarification A second filed AP01 was registered on 15/09/2014

    Appointment of Mr Robin Allan Pulkkinen as a director on Jul 31, 2014

    3 pagesAP01

    Termination of appointment of Paul Edward Machle as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Jean Cholka as a director on Apr 11, 2013

    1 pagesTM01

    Termination of appointment of Paul Edward Machle as a secretary on Jul 31, 2014

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jean Cholka on Jan 01, 2011

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Edward Machle on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Jean Cholka on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Paul Edward Machle on Jan 01, 2010

    2 pagesCH03

    Who are the officers of FREEBORDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSU, Jacob Jah
    Stevens Creek Boulevard
    Suite 110
    CA 95129 San Jose
    5300
    California
    Usa
    Director
    Stevens Creek Boulevard
    Suite 110
    CA 95129 San Jose
    5300
    California
    Usa
    UsaAmerican190392020001
    CESTAR, John, Co Ceo
    25 Toledo Way
    San Francisco
    FOREIGN California
    94123
    Usa
    Secretary
    25 Toledo Way
    San Francisco
    FOREIGN California
    94123
    Usa
    Usa108304510001
    HARROP, Mark Robert
    1 Jeremy's Barn
    Lily Lane
    OL6 9AE Ashton Under Lyne
    Lancashire
    Secretary
    1 Jeremy's Barn
    Lily Lane
    OL6 9AE Ashton Under Lyne
    Lancashire
    British125368300001
    JONES, Derek Arthur
    4 Woodlands Close
    Formby
    L37 2LA Liverpool
    Merseyside
    Secretary
    4 Woodlands Close
    Formby
    L37 2LA Liverpool
    Merseyside
    British74070720001
    MACHLE, Paul Edward
    Spear Street
    Suite 850
    FOREIGN San Francisco Ca
    150
    94105
    Usa
    Secretary
    Spear Street
    Suite 850
    FOREIGN San Francisco Ca
    150
    94105
    Usa
    Usa113978350001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BABBITT, Thomas
    10 Cove Road
    Camden
    04843 Maine
    Usa
    Director
    10 Cove Road
    Camden
    04843 Maine
    Usa
    American71603170001
    BONNEY, Perry
    Nichol House Cottage
    Colne Road
    BB8 8NX Trawden
    Lancashire
    Director
    Nichol House Cottage
    Colne Road
    BB8 8NX Trawden
    Lancashire
    British71602950003
    CESTAR, John
    25 Toldo Way
    FOREIGN San Francisco
    Ca 94123
    Usa
    Director
    25 Toldo Way
    FOREIGN San Francisco
    Ca 94123
    Usa
    American115545720001
    CHOLKA, Jean
    Leeward Ct
    Marco Island
    151
    Florida 34145
    United States
    Director
    Leeward Ct
    Marco Island
    151
    Florida 34145
    United States
    UsaUnited States132826600002
    HARROP, Mark Robert
    1 Jeremy's Barn
    Lily Lane
    OL6 9AE Ashton Under Lyne
    Lancashire
    Director
    1 Jeremy's Barn
    Lily Lane
    OL6 9AE Ashton Under Lyne
    Lancashire
    EnglandBritish125368300001
    JONES, Derek Arthur
    4 Woodlands Close
    Formby
    L37 2LA Liverpool
    Merseyside
    Director
    4 Woodlands Close
    Formby
    L37 2LA Liverpool
    Merseyside
    EnglandBritish74070720001
    KIDD, Robert
    Rpi
    Box 68
    Boothbay
    04537 Maine
    Usa
    Director
    Rpi
    Box 68
    Boothbay
    04537 Maine
    Usa
    American71603110001
    MACHLE, Paul Edward
    Spear Street
    Suite 850
    FOREIGN San Francisco
    150
    Ca 94105
    Usa
    Director
    Spear Street
    Suite 850
    FOREIGN San Francisco
    150
    Ca 94105
    Usa
    UsaUsa113978350002
    PULKKINEN, Robin Allan
    00100
    Helsinki
    Kaivokatu 10a
    Finland
    Director
    00100
    Helsinki
    Kaivokatu 10a
    Finland
    FinlandFinnish190387950001
    WALKER, Ramsey, Co Ceo
    531 10th Avenue
    San Francisco
    FOREIGN California
    94118
    Usa
    Director
    531 10th Avenue
    San Francisco
    FOREIGN California
    94118
    Usa
    Usa108304600001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does FREEBORDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eastlands Homes Partnership Limited
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    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
    • Dransfield Properties Limited
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    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
    • Selbourne Group Limited
    Transactions
    • Nov 28, 2000Registration of a charge (395)

    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