About

Registered Number: 04497770
Date of Incorporation: 29/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: C/O KST ACCOUNTANCY SOLUTIONS, Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU

 

Established in 2002, Widefree Ltd are based in Buckhurst Hill in Essex, it's status in the Companies House registry is set to "Dissolved". The companies directors are Abrahams, Victoria, Ballard, Linda Christine, Cohen, Ran. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Ran 13 August 2002 07 July 2003 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAMS, Victoria 16 February 2007 - 1
BALLARD, Linda Christine 07 July 2003 16 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS40 - Notice of striking-off action discontinued 23 July 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 22 July 2014
DISS16(SOAS) - N/A 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS40 - Notice of striking-off action discontinued 29 October 2013
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
DISS16(SOAS) - N/A 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 04 January 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 24 May 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 24 August 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage over securities (advisory and investment portfolio) 09 June 2011 Fully Satisfied

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Rent security deposit deed 05 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.