About

Registered Number: 05290001
Date of Incorporation: 18/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: Jasmine House 65 Salisbury Road, Dover, Kent, CT16 1EY

 

Founded in 2004, Freedom Input Ltd have registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, Nigel 01 June 2009 30 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 26 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 29 December 2009
RESOLUTIONS - N/A 22 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 10 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 13 July 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363a - Annual Return 30 January 2006
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.