Free2 Ltd was officially closed on 2019-05-21.
Free2 was a private limited company that was located at 16 Idmiston Road, London, E15 1RG, ENGLAND. Its full net worth was valued to be roughly 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2016-03-24) was run by 2 directors.
Director Immaculeta O. who was appointed on 18 July 2018.
Director Ekhator O. who was appointed on 24 March 2016.
The company was classified as "private security activities" (80100).
The most recent confirmation statement was filed on 2018-03-23 and last time the accounts were filed was on 31 March 2017.
Free2 Ltd Address / Contact
Office Address
16 Idmiston Road
Town
London
Post code
E15 1RG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10082588
Date of Incorporation
Thu, 24th Mar 2016
Date of Dissolution
Tue, 21st May 2019
Industry
Private security activities
End of financial Year
31st March
Company age
3 years old
Account next due date
Mon, 31st Dec 2018
Account last made up date
Fri, 31st Mar 2017
Next confirmation statement due date
Sat, 6th Apr 2019
Last confirmation statement dated
Fri, 23rd Mar 2018
Company staff
Immaculeta O.
Position: Director
Appointed: 18 July 2018
Ekhator O.
Position: Director
Appointed: 24 March 2016
People with significant control
Ekhator O.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
Net Worth
1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
gazette
Free Download
(1 page)
CH01
On 2018/07/27 director's details were changed
filed on: 27th, July 2018
officers
Free Download
(2 pages)
AP01
New director appointment on 2018/07/18.
filed on: 18th, July 2018
officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/03/23
filed on: 13th, July 2018
confirmation statement
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
gazette
Free Download
(1 page)
CH01
On 2018/02/15 director's details were changed
filed on: 15th, February 2018
officers
Free Download
(2 pages)
CH01
On 2017/05/17 director's details were changed
filed on: 14th, February 2018
officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2017/03/31
filed on: 25th, January 2018
accounts
Free Download
(2 pages)
AD01
Address change date: 2017/11/10. New Address: 16 Idmiston Road London E15 1RG. Previous address: Flat 78, Marcon Court Amhurst Road London E8 1LW England
filed on: 10th, November 2017
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/03/23
filed on: 23rd, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.