About

Registered Number: 06808491
Date of Incorporation: 03/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG,

 

Fridum Ltd was registered on 03 February 2009 and has its registered office in Derbyshire, it's status is listed as "Dissolved". There are 3 directors listed as Yousfi, Saman, Janjua, Weqaar A, Janjua, Weqaar for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANJUA, Weqaar A 21 June 2009 12 September 2009 1
JANJUA, Weqaar 03 February 2009 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
YOUSFI, Saman 08 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
RESOLUTIONS - N/A 03 May 2017
4.20 - N/A 03 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 03 November 2015
CH03 - Change of particulars for secretary 02 November 2015
CH03 - Change of particulars for secretary 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AD01 - Change of registered office address 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 28 February 2012
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 01 December 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
225 - Change of Accounting Reference Date 17 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.