Company NameFreesurf Designs Limited
Company StatusDissolved
Company Number06869896
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Michelle Jenice Hooker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Steven Hooker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameMrs Michelle Jenice Hooker
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michelle Jenice Hooker
50.00%
Ordinary
1 at £1Steven Hooker
50.00%
Ordinary

Financials

Year2014
Net Worth£612
Cash£8,666
Current Liabilities£11,494

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 March 2021Application to strike the company off the register (3 pages)
26 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 March 2020Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
30 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (1 page)
29 April 2010Director's details changed for Mr Steven Hooker on 2 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (1 page)
29 April 2010Director's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Steven Hooker on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Steven Hooker on 2 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Michelle Jenice Hooker on 2 April 2010 (1 page)
4 April 2009Incorporation (19 pages)
4 April 2009Incorporation (19 pages)