Company NameFreestar 2000 Limited
Company StatusDissolved
Company Number04019368
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameElizabeth Clare Waterhouse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlair
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RU
Director NameRobert Arthur Karl Waterhouse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlair
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RU
Secretary NameElizabeth Clare Waterhouse
NationalityEnglish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlair
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address218 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £10Elizabeth Clare Waterhouse
50.00%
Ordinary
50 at £10Robert Arthur Waterhouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,412
Cash£1,412
Current Liabilities£9,699

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
14 October 2011Current accounting period extended from 21 December 2011 to 31 December 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 21 December 2010 (4 pages)
14 October 2011Current accounting period extended from 21 December 2011 to 31 December 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 21 December 2010 (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
8 September 2010Registered office address changed from Flair the Ridge, Little Baddow Chelmsford Essex CM3 4RU on 8 September 2010 (1 page)
8 September 2010Total exemption small company accounts made up to 21 December 2009 (4 pages)
8 September 2010Director's details changed for Robert Arthur Karl Waterhouse on 22 June 2010 (2 pages)
8 September 2010Registered office address changed from Flair the Ridge, Little Baddow Chelmsford Essex CM3 4RU on 8 September 2010 (1 page)
8 September 2010Director's details changed for Elizabeth Clare Waterhouse on 22 June 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Clare Waterhouse on 22 June 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 21 December 2009 (4 pages)
8 September 2010Registered office address changed from Flair the Ridge, Little Baddow Chelmsford Essex CM3 4RU on 8 September 2010 (1 page)
8 September 2010Director's details changed for Robert Arthur Karl Waterhouse on 22 June 2010 (2 pages)
15 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption full accounts made up to 21 December 2008 (12 pages)
11 August 2009Total exemption full accounts made up to 21 December 2008 (12 pages)
30 January 2009Return made up to 22/06/08; full list of members (4 pages)
30 January 2009Return made up to 22/06/08; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 21 December 2007 (11 pages)
8 September 2008Total exemption full accounts made up to 21 December 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 21 December 2006 (9 pages)
10 January 2008Total exemption full accounts made up to 21 December 2006 (9 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 21 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 21 December 2005 (10 pages)
15 August 2006Return made up to 22/06/06; full list of members (7 pages)
15 August 2006Return made up to 22/06/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 21 December 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 21 December 2004 (10 pages)
15 August 2005Return made up to 22/06/05; full list of members (7 pages)
15 August 2005Return made up to 22/06/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 21 December 2003 (10 pages)
12 October 2004Total exemption full accounts made up to 21 December 2003 (10 pages)
30 June 2004Return made up to 22/06/04; full list of members (7 pages)
30 June 2004Return made up to 22/06/04; full list of members (7 pages)
16 August 2003Total exemption full accounts made up to 21 December 2002 (11 pages)
16 August 2003Total exemption full accounts made up to 21 December 2002 (11 pages)
16 August 2003Return made up to 22/06/03; full list of members (7 pages)
16 August 2003Return made up to 22/06/03; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 21 December 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 21 December 2001 (7 pages)
9 November 2001Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
9 November 2001Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
22 June 2000Incorporation (12 pages)
22 June 2000Incorporation (12 pages)