Company NameFloatfreeze Limited
Company StatusDissolved
Company Number04731001
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 - 14 The Green
Writtle
Chelmsford
Essex
CM1 3DU
Secretary NameSharon Sharp
NationalityBritish
StatusResigned
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address44 Manor Road
Chelmsford
CM2 0EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Graham Leslie Aldis
100.00%
Ordinary

Financials

Year2014
Turnover£1,951
Gross Profit£419
Net Worth£2,139
Cash£500

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
29 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
29 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
29 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 June 2011 (1 page)
29 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
13 June 2008Return made up to 11/04/08; full list of members (3 pages)
13 June 2008Return made up to 11/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 11/04/07; full list of members (2 pages)
8 June 2007Return made up to 11/04/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
17 May 2006Particulars of mortgage/charge (5 pages)
17 May 2006Particulars of mortgage/charge (5 pages)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
29 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
13 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 April 2005Return made up to 11/04/05; full list of members (2 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
8 July 2004Return made up to 11/04/04; full list of members (6 pages)
8 July 2004Return made up to 11/04/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
25 November 2003Particulars of mortgage/charge (4 pages)
25 November 2003Particulars of mortgage/charge (4 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
28 June 2003Particulars of mortgage/charge (4 pages)
28 June 2003Particulars of mortgage/charge (4 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003Director resigned (1 page)
11 April 2003Incorporation (17 pages)
11 April 2003Incorporation (17 pages)