About

Registered Number: 06077920
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: C/O PETER WILKES, Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ

 

Established in 2007, Freya Design Ltd has its registered office in Marlow, Buckinghamshire. The current directors of this business are listed as Hyde, David Ian, Ekerholm, Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKERHOLM, Maria 01 February 2007 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HYDE, David Ian 01 February 2007 06 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 25 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 03 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 06 June 2012
AA01 - Change of accounting reference date 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 24 November 2011
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 08 February 2008
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.