FRIENDSREUNITED HOLDINGS LIMITED
Overview
| Company Name | FRIENDSREUNITED HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04853676 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRIENDSREUNITED HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FRIENDSREUNITED HOLDINGS LIMITED located?
| Registered Office Address | 185 Fleet Street EC4A 2HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDSREUNITED HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for FRIENDSREUNITED 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 | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Statement of capital on Nov 24, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Daly on Nov 09, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ to 185 Fleet Street London EC4A 2HS on Jun 21, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of FRIENDSREUNITED HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Susannah | Secretary | Fleet Street EC4A 2HS London 185 England | 256485180001 | |||||||
| DALY, Robert Paul | Director | Fleet Street EC4A 2HS London 185 England | United Kingdom | British | 150193150001 | |||||
| THOMSON, David Howard Eric | Director | Fleet Street EC4A 2HS London 185 England | Scotland | British | 110103200001 | |||||
| CALDER, Laura Anne | Secretary | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | British | 150545300001 | ||||||
| DOUGLAS, Irene | Secretary | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | 179039130001 | |||||||
| MOGFORD, Robert Daniel | Secretary | 134 Petts Wood Road BR5 1LF Orpington Kent | British | 88629620001 | ||||||
| TAUTZ, Helen Jane | Secretary | Fleet Street EC4A 2HS London 185 | British | 37564540001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| BAKER, Andrew Robert | Director | 50 Airedale Road SW12 8SF London | United Kingdom | British | 70708840002 | |||||
| BETTS, Thomas Matthew | Director | Fleet Street EC4A 2HS London 185 | United Kingdom | British | 85937750001 | |||||
| BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | 85937750003 | ||||||
| CARELESS, Duncan | Director | 38 Hargwyne Street SW9 9RG London | British | 110374290001 | ||||||
| DENNING, Jennifer Helen | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | 104417060002 | |||||
| FAIRBAIRN, Carolyn Julie | Director | 24 Saint Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | British | 72371120003 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||
| HETHERINGTON, Thomas Duncan | Director | Fifth Cross Road TW2 5LJ Twickenham 53 Middlesex | United Kingdom | British | 136732420001 | |||||
| MCOWENWILSON, Benjamin Charles | Director | 50 Manchuria Road SW11 6AE London | United Kingdom | British | 126321170001 | |||||
| MOGFORD, Robert Daniel | Director | Chestnuts 38 Forest Ridge, Keston Park BR2 6EQ Kent | England | British | 175729750003 | |||||
| MURPHY, Michael | Director | Rushmore Hill House Rushmore Hill, Knockholt TN14 5NJ Sevenoaks Kent | England | British | 77533090003 | |||||
| PANKHURST, Stephen | Director | 16 Ravenscroft Park EN5 4ND Barnet Hertfordshire | England | British | 101771980001 | |||||
| PORTER, Jason | Director | Summerhill Smallhythe Road TN30 7NB Tenterden Kent | United Kingdom | British | 35865650005 | |||||
| VAN DEN BELT, Annelies | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | Netherlands | 183287910001 | |||||
| VAN DEN BELT, Annelies | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | Netherlands | 183287910001 | |||||
| VAN DER KUYL, Christiaan Richard David | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | 45567930004 | |||||
| WARD, Tim | Director | Chadwell House RG7 6QB Bucklebury Common Berkshire | England | British | 102269690001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of FRIENDSREUNITED HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightsolid Online Innovation Limited | Apr 06, 2016 | Luna Place Dundee Technology Park DD2 1TP Dundee Gateway House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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