About

Registered Number: 04969760
Date of Incorporation: 19/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Based in Peterborough, Free Spell Ltd was registered on 19 November 2003, it has a status of "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, Quentin Richard 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Ivan 19 November 2003 26 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
RESOLUTIONS - N/A 26 March 2019
DS01 - Striking off application by a company 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 June 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
RESOLUTIONS - N/A 26 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 November 2008
RESOLUTIONS - N/A 10 January 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 14 December 2006
RESOLUTIONS - N/A 30 May 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 12 December 2005
RESOLUTIONS - N/A 27 July 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 14 December 2004
225 - Change of Accounting Reference Date 19 October 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
225 - Change of Accounting Reference Date 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.