FREEWHEELING NATION LIMITED

48a Marsh Lane, London, NW7 4QH
StatusDISSOLVED
Company No.08153494
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution10 Nov 2015
Years8 years, 6 months, 7 days

SUMMARY

FREEWHEELING NATION LIMITED is an dissolved private limited company with number 08153494. It was incorporated 11 years, 9 months, 25 days ago, on 23 July 2012 and it was dissolved 8 years, 6 months, 7 days ago, on 10 November 2015. The company address is 48a Marsh Lane, London, NW7 4QH.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081534940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081534940003

Charge creation date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Lee Benjamin Bibring

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 76 New Cavendish Street London W1G 9TB England

Change date: 2014-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-02-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Albert Bibring

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashwill ventures LIMITED\certificate issued on 06/09/12

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Benjamin Bibring

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL EVERTON’S LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11373660
Status:ACTIVE
Category:Private Limited Company

DARLOW LLOYD GROUP LIMITED

CORNELDU MAWR FARM,HEOL-Y-CYW,CF35 6HL

Number:06640852
Status:ACTIVE
Category:Private Limited Company

DIOTEX YARN EXPORTERS LIMITED

4 WENTWORTH DRIVE,CHEADLE,SK8 2BF

Number:08508611
Status:ACTIVE
Category:Private Limited Company

HOLYWELL GROUP INTERNATIONAL LIMITED

C/O BISSELL & BROWN LTD CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ

Number:01252823
Status:ACTIVE
Category:Private Limited Company

MAVEN TV LTD

SUIT 1 AIRESIDE BUSINESS PARK,KEIGHLEY,BD21 4BZ

Number:11420607
Status:ACTIVE
Category:Private Limited Company

NEW POOL FINANCING LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11298552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source