About

Registered Number: 06701048
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN

 

Based in London, Big Freeze Ltd was established in 2008. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bater, Lee, Rees, Gareth Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Gareth Simon 23 July 2009 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BATER, Lee 23 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 03 March 2016
AP02 - Appointment of corporate director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA01 - Change of accounting reference date 02 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 October 2015
AA01 - Change of accounting reference date 06 March 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AD01 - Change of registered office address 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 09 June 2010
AA01 - Change of accounting reference date 04 December 2009
AR01 - Annual Return 24 November 2009
AP03 - Appointment of secretary 16 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.