About

Registered Number: 02572692
Date of Incorporation: 10/01/1991 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: 2 Bluefield Close, Hampton, Middx, TW12 3JH

 

Having been setup in 1991, Freeacc Ltd are based in Middx, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLONEY, Patricia N/A 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 March 2015
AAMD - Amended Accounts 30 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 10 June 1992
363a - Annual Return 31 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
RESOLUTIONS - N/A 23 January 1991
287 - Change in situation or address of Registered Office 23 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1991
NEWINC - New incorporation documents 10 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.