About

Registered Number: 06289991
Date of Incorporation: 22/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 26th Floor 125 Old Broad Street, London, EC2N 1AR

 

Frey Quantitative Services Ltd was founded on 22 June 2007 and are based in London, it's status is listed as "Dissolved". The companies directors are listed as Ocallaghan, John Keith, Rothwell, Trudi, Scanlon, Dominic, Austin, Patrick, Frey, Robert at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Patrick 22 June 2007 01 January 2009 1
FREY, Robert 25 June 2007 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
OCALLAGHAN, John Keith 03 September 2008 23 February 2011 1
ROTHWELL, Trudi 22 June 2007 27 August 2008 1
SCANLON, Dominic 23 February 2011 17 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 11 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 17 May 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 01 July 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA01 - Change of accounting reference date 14 December 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 06 April 2010
MEM/ARTS - N/A 24 September 2009
CERTNM - Change of name certificate 22 September 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
MEM/ARTS - N/A 15 December 2008
CERTNM - Change of name certificate 05 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.