FREEDOM TO SURF LIMITED

Register to unlock more data on OkredoRegister

FREEDOM TO SURF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03380801

Incorporation date

03/06/1997

Size

Full

Contacts

Registered address

Registered address

11 Evesham Street, London W11 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon17/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon17/11/2009
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW on 2009-11-18
dot icon24/08/2009
Declaration of solvency
dot icon24/08/2009
Appointment of a voluntary liquidator
dot icon24/08/2009
Resolutions
dot icon24/08/2009
Registered office changed on 25/08/2009 from 20 broadwick street london W1F 8HT
dot icon09/08/2009
Secretary appointed shamim kazeneh
dot icon29/07/2009
Director appointed timothy simon morris
dot icon24/07/2009
Auditor's resignation
dot icon22/07/2009
Auditor's resignation
dot icon10/07/2009
Appointment Terminated Director michael hill
dot icon10/07/2009
Appointment Terminated Director mary turner
dot icon10/07/2009
Appointment Terminated Secretary scott marshall
dot icon21/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon29/06/2008
Appointment Terminated Director massimo cristofori
dot icon11/06/2008
Return made up to 04/06/08; full list of members
dot icon14/11/2007
Resolutions
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Registered office changed on 19/09/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
dot icon18/09/2007
Secretary resigned;director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon01/07/2007
Return made up to 04/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon02/07/2006
Return made up to 04/06/06; full list of members
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon23/11/2005
Ad 26/10/05--------- £ si 50000@1=50000 £ ic 51547/101547
dot icon20/11/2005
New director appointed
dot icon14/11/2005
Nc inc already adjusted 26/10/05
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Declaration of assistance for shares acquisition
dot icon06/11/2005
Director resigned
dot icon06/11/2005
Secretary resigned;director resigned
dot icon06/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/11/2005
Registered office changed on 07/11/05 from: 2ND floor 38 the maltings st. Albans hertfordshire AL1 3HL
dot icon04/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed;new director appointed
dot icon31/10/2005
Ad 17/10/05--------- £ si 1545@1=1545 £ ic 50002/51547
dot icon31/10/2005
Resolutions
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon24/10/2005
Re-registration of Memorandum and Articles
dot icon24/10/2005
Application for reregistration from PLC to private
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon18/07/2005
Return made up to 04/06/05; no change of members
dot icon18/07/2005
Director's particulars changed
dot icon09/03/2005
Full accounts made up to 2004-11-30
dot icon23/09/2004
Registered office changed on 24/09/04 from: 1 pudding lane market place st albans hertfordshire AL3 5SQ
dot icon13/07/2004
Return made up to 04/06/04; no change of members
dot icon04/07/2004
Full accounts made up to 2003-11-30
dot icon12/05/2004
Particulars of mortgage/charge
dot icon11/08/2003
Nc inc already adjusted 22/07/03
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Return made up to 04/06/03; full list of members
dot icon11/08/2003
Secretary's particulars changed;director's particulars changed
dot icon10/08/2003
Ad 06/06/02--------- £ si 2@1=2 £ ic 50000/50002
dot icon10/08/2003
Nc inc already adjusted 06/06/02
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon03/07/2003
Full accounts made up to 2002-11-30
dot icon08/07/2002
Return made up to 04/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon18/04/2002
Particulars of mortgage/charge
dot icon03/07/2001
Full accounts made up to 2000-11-30
dot icon11/06/2001
Return made up to 04/06/01; full list of members
dot icon11/06/2001
Registered office changed on 12/06/01 from: 31 orient close st albans hertfordshire AL1 1AJ
dot icon19/03/2001
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Auditor's resignation
dot icon03/07/2000
Full accounts made up to 1999-11-30
dot icon27/06/2000
Return made up to 04/06/00; full list of members
dot icon22/07/1999
Return made up to 04/06/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-11-30
dot icon11/10/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon16/08/1998
Return made up to 04/06/98; full list of members
dot icon25/01/1998
Secretary's particulars changed;director's particulars changed
dot icon11/01/1998
Registered office changed on 12/01/98 from: 115 totteridge lane totteridge london N20 8DZ
dot icon14/12/1997
Director resigned
dot icon14/12/1997
New director appointed
dot icon30/07/1997
Ad 25/07/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/07/1997
Certificate of authorisation to commence business and borrow
dot icon29/07/1997
Application to commence business
dot icon27/07/1997
Registered office changed on 28/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon27/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Secretary resigned;director resigned
dot icon27/07/1997
New secretary appointed;new director appointed
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayis, Nicholas
Director
25/11/1997 - 17/10/2005
2
Turner, Mary
Director
13/09/2007 - 03/07/2009
34
Panayis, Christakis
Director
03/06/1997 - 16/10/2005
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/06/1997 - 03/06/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/06/1997 - 03/06/1997
10915

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREEDOM TO SURF LIMITED

FREEDOM TO SURF LIMITED is an(a) Dissolved company incorporated on 03/06/1997 with the registered office located at 11 Evesham Street, London W11 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREEDOM TO SURF LIMITED?

toggle

FREEDOM TO SURF LIMITED is currently Dissolved. It was registered on 03/06/1997 and dissolved on 17/08/2011.

Where is FREEDOM TO SURF LIMITED located?

toggle

FREEDOM TO SURF LIMITED is registered at 11 Evesham Street, London W11 4AR.

What does FREEDOM TO SURF LIMITED do?

toggle

FREEDOM TO SURF LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for FREEDOM TO SURF LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.