FREUD 2.0 HOLDINGS LIMITED
Overview
| Company Name | FREUD 2.0 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04232403 |
| 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 FREUD 2.0 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FREUD 2.0 HOLDINGS LIMITED located?
| Registered Office Address | 55 Newman Street London W1T 3EB |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FREUD 2.0 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for FREUD 2.0 HOLDINGS 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 | ||||||||||||||
Appointment of Mr Robbie Macdonald as a secretary on Nov 18, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Matthew James Hyde as a secretary on Nov 18, 2013 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Statement of capital on Feb 19, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register inspection address has been changed from C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG England | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Matthew James Hyde as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Peter Miller as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Olivier Fleurot as a director | 1 pages | TM01 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Termination of appointment of Robert Davis as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Robert Davis as a secretary | 3 pages | AP03 | ||||||||||||||
Who are the officers of FREUD 2.0 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Robbie | Secretary | 55 Newman Street London W1T 3EB | 182982990001 | |||||||
| FREUD, Matthew Rupert | Director | 55 Newman Street London W1T 3EB | England | British | 64960840001 | |||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456810001 | ||||||
| GLYNN, Michael Richard | Secretary | 19a British Grove W4 2NL London | British | 50624740001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Finnish | 119965730001 | ||||||
| HYDE, Matthew James | Secretary | 55 Newman Street London W1T 3EB | 160533750001 | |||||||
| KIERNAN EARL, Elizabeth Louise | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 101198000001 | ||||||
| THOMAS, Linda Rhiannon | Secretary | 56 Hindmans Road SE22 9NG London | British | 85258120004 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKLEY, Neil Ramsay | Director | 55 Ebury Street SW1W 0PB London | British | 141306560001 | ||||||
| CAPOZZI, Louis | Director | 47 East 88th Street New York 10128 U S A | American | 76531400001 | ||||||
| EARL, Elizabeth Louise Kiernan | Director | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| FARRELL, John Francis Patrick | Director | Dorlin Abinger Common RH5 6JN Dorking Surrey | British | 15587920002 | ||||||
| FLEUROT, Olivier | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | France | French | 185928790001 | |||||
| GLYNN, Michael Richard | Director | 19a British Grove W4 2NL London | England | British | 50624740001 | |||||
| MILLER, Peter James | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Usa | American | 129883640001 | |||||
| MORLEY, Timothy John | Director | 5 Lonsdale Road Barnes SW13 9ED London | British | 46563160002 | ||||||
| WISZOWATY, Nicholas Jan | Director | Parrocke Lodge West Drive GU25 4NA Virginia Water Surrey | England | British | 53631880003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FREUD 2.0 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee & debenture | Created On Jun 30, 2001 Delivered On Jul 10, 2001 | Satisfied | Amount secured All present and future obligations and liabilities due owing or incurred by any charging company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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