Company NameFredha Limited
Company StatusDissolved
Company Number07249997
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 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 NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(4 years after company formation)
Appointment Duration1 year, 4 months (closed 20 October 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
Durham
DH9 9NQ
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed28 May 2014(4 years after company formation)
Appointment Duration1 year, 4 months (closed 20 October 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address122-126 Tooley Street
London
SE1 1TU
Director NameMs Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(8 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 06 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Director NameMiss Amy Johnson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Mill Street
Consett
County Durham
DH8 7AF
Director NameMiss Carla Davison
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address76 Chaytor Road
Consett
County Durham
DH8 8QR
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed03 February 2011(8 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 06 December 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Director NameEMB Companies Direct Ltd (Corporation)
StatusResigned
Appointed06 December 2011(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 2012)
Correspondence AddressMont Fleuri Mahe
Seychelles
Secretary NameHawthorn Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Cambella Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Current Liabilities£44

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
30 May 2014Termination of appointment of Carla Davison as a director (1 page)
30 May 2014Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Miss Carolyne Mack as a director (2 pages)
30 May 2014Appointment of Miss Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Carla Davison as a director (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
29 May 2014Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER on 29 May 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
30 July 2013Director's details changed for Miss Carla Davison on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Miss Carla Davison on 30 July 2013 (2 pages)
19 April 2013Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 February 2013Termination of appointment of Amy Johnson as a director (1 page)
28 February 2013Termination of appointment of Amy Johnson as a director (1 page)
28 February 2013Appointment of Miss Carla Davison as a director (2 pages)
28 February 2013Appointment of Miss Carla Davison as a director (2 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Register inspection address has been changed (1 page)
25 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Emb Companies Direct Ltd as a director (1 page)
25 September 2012Appointment of Miss Amy Johnson as a director (2 pages)
25 September 2012Termination of appointment of Victoria Hall as a director (1 page)
25 September 2012Appointment of Hawthorn Secretaries Ltd as a secretary (2 pages)
25 September 2012Termination of appointment of Victoria Hall as a director (1 page)
25 September 2012Appointment of Hawthorn Secretaries Ltd as a secretary (2 pages)
25 September 2012Appointment of Miss Amy Johnson as a director (2 pages)
25 September 2012Termination of appointment of Emb Companies Direct Ltd as a director (1 page)
25 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 25 September 2012 (1 page)
18 September 2012Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mrs Victoria Hall as a director (2 pages)
9 January 2012Appointment of Mrs Victoria Hall as a director (2 pages)
6 December 2011Appointment of Emb Companies Direct Ltd as a director (2 pages)
6 December 2011Termination of appointment of Sarah Mckenzie as a director (1 page)
6 December 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 December 2011Termination of appointment of Sarah Mckenzie as a director (1 page)
6 December 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 December 2011Appointment of Emb Companies Direct Ltd as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 June 2011Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages)
10 February 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
10 February 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Eaglerising Limited as a secretary (2 pages)
7 February 2011Appointment of Eaglerising Limited as a secretary (2 pages)
3 February 2011Appointment of Sarah Catherine Mckenzie as a director (2 pages)
3 February 2011Appointment of Sarah Catherine Mckenzie as a director (2 pages)
3 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page)
1 February 2011Termination of appointment of Arthur Barber as a director (1 page)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Arthur Barber as a director (1 page)
11 May 2010Incorporation (32 pages)
11 May 2010Incorporation (32 pages)