Company NameFinancial Freedom UK Ltd
Company StatusDissolved
Company Number06766021
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth John Finn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Bondicar Terrace
Blyth
Northumberland
NE24 2JW
Director NameMr David John Purdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCEO
Correspondence Address97 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9HJ
Director NameMr Paul Knowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2009)
RoleIndependent Financial Advisor
Correspondence Address42 Doddington Drive
Cramlington
Northumberland
NE23 6DG

Location

Registered AddressHenson House Planet Place
George Stephenson Ind Estate
Killingworth
Newcastle Upon Tyne
NE12 6RZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
4 March 2011Application to strike the company off the register (3 pages)
4 March 2011Application to strike the company off the register (3 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2010Registered office address changed from Ground Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne Tyne and Wear NE1 3RH on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Ground Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne Tyne and Wear NE1 3RH on 22 September 2010 (2 pages)
23 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(14 pages)
19 April 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(14 pages)
19 April 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(14 pages)
4 March 2010Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages)
29 June 2009Appointment Terminated Director paul knowles (1 page)
29 June 2009Appointment terminated director paul knowles (1 page)
19 January 2009Director appointed paul knowles (2 pages)
19 January 2009Director appointed paul knowles (2 pages)
30 December 2008Appointment Terminated Director david purdie (1 page)
30 December 2008Appointment terminated director david purdie (1 page)
30 December 2008Registered office changed on 30/12/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
30 December 2008Registered office changed on 30/12/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
4 December 2008Incorporation (12 pages)
4 December 2008Incorporation (12 pages)