FRIENDSREUNITED HOLDINGS LIMITED

FRIENDSREUNITED HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRIENDSREUNITED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04853676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FRIENDSREUNITED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for FRIENDSREUNITED HOLDINGS 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Statement of capital on Nov 24, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled/amount credited to a profit and loss reserve 23/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Daly on Nov 09, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019

    2 pagesAP03

    Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of FRIENDSREUNITED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Susannah
    Fleet Street
    EC4A 2HS London
    185
    England
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    England
    256485180001
    DALY, Robert Paul
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    United KingdomBritish150193150001
    THOMSON, David Howard Eric
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    ScotlandBritish110103200001
    CALDER, Laura Anne
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Secretary
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    British150545300001
    DOUGLAS, Irene
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Secretary
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    179039130001
    MOGFORD, Robert Daniel
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    Secretary
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    British88629620001
    TAUTZ, Helen Jane
    Fleet Street
    EC4A 2HS London
    185
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    British37564540001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BAKER, Andrew Robert
    50 Airedale Road
    SW12 8SF London
    Director
    50 Airedale Road
    SW12 8SF London
    United KingdomBritish70708840002
    BETTS, Thomas Matthew
    Fleet Street
    EC4A 2HS London
    185
    Director
    Fleet Street
    EC4A 2HS London
    185
    United KingdomBritish85937750001
    BETTS, Thomas Matthew
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    Director
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    British85937750003
    CARELESS, Duncan
    38 Hargwyne Street
    SW9 9RG London
    Director
    38 Hargwyne Street
    SW9 9RG London
    British110374290001
    DENNING, Jennifer Helen
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritish104417060002
    FAIRBAIRN, Carolyn Julie
    24 Saint Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    24 Saint Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomBritish72371120003
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish108396880001
    HETHERINGTON, Thomas Duncan
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    Director
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    United KingdomBritish136732420001
    MCOWENWILSON, Benjamin Charles
    50 Manchuria Road
    SW11 6AE London
    Director
    50 Manchuria Road
    SW11 6AE London
    United KingdomBritish126321170001
    MOGFORD, Robert Daniel
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    Director
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    EnglandBritish175729750003
    MURPHY, Michael
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    Director
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    EnglandBritish77533090003
    PANKHURST, Stephen
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    Director
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    EnglandBritish101771980001
    PORTER, Jason
    Summerhill
    Smallhythe Road
    TN30 7NB Tenterden
    Kent
    Director
    Summerhill
    Smallhythe Road
    TN30 7NB Tenterden
    Kent
    United KingdomBritish35865650005
    VAN DEN BELT, Annelies
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomNetherlands183287910001
    VAN DEN BELT, Annelies
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomNetherlands183287910001
    VAN DER KUYL, Christiaan Richard David
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritish45567930004
    WARD, Tim
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    Director
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    EnglandBritish102269690001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of FRIENDSREUNITED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightsolid Online Innovation Limited
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    Apr 06, 2016
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc274983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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