Dissolved 2018-04-09
Company Information for FRIDUM LIMITED
CHESTERFIELD, DERBYSHIRE, S40 2WG,
|
Company Registration Number
06808491
Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | |
---|---|
FRIDUM LIMITED | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE S40 2WG Other companies in NW3 | |
Company Number | 06808491 | |
---|---|---|
Date formed | 2009-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-18 11:20:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRIDUM CONSTRUCTION SERVICES LIMITED | BRENTANO HOUSE 5 THE EXCHANGE BRENT CROSS GARDENS LONDON UNITED KINGDOM NW4 3RJ | Dissolved | Company formed on the 2014-04-23 | |
FRIDUM HOLDINGS PTY LTD | Active | Company formed on the 2016-02-24 | ||
FRIDUM HOLDINGS PTY LTD | Active | Company formed on the 2016-02-24 | ||
FRIDUM SPECIALIST CONSTRUCTION LIMITED | C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth CHESHIRE SK9 3HP | Liquidation | Company formed on the 2015-11-02 |
Officer | Role | Date Appointed |
---|---|---|
SAMAN YOUSFI |
||
AHMAD MUNIR CHAUDHRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WEQAAR A JANJUA |
Director | ||
WEQAAR JANJUA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM BRENTANO HOUSE 5 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ UNITED KINGDOM | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 02/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 30/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 29/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 30/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MUNIR CHAUDHRY / 29/10/2015 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MUNIR CHAUDHRY / 01/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 01/02/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MUNIR CHAUDHRY / 30/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 30/11/2012 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 95 GRAMPIAN WAY LUTON HERTFORDSHIRE LU3 3HD UNITED KINGDOM | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMAN YOUSFI / 21/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD CHAUDHRY / 21/05/2011 | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD CHAUDHRY / 03/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
288b | APPOINTMENT TERMINATED DIRECTOR WEQAAR JANJUA | |
288a | SECRETARY APPOINTED SAMAN YOUSFI | |
288a | DIRECTOR APPOINTED WEQAAR A JANJUA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AHMAD CHAUDHRY / 21/06/2009 | |
225 | CURREXT FROM 28/02/2010 TO 31/05/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR WEQAAR JANJUA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-25 |
Resolution | 2017-04-25 |
Meetings o | 2017-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIDUM LIMITED
Called Up Share Capital | 2012-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2012-05-31 | £ 24,272 |
Cash Bank In Hand | 2011-05-31 | £ 4,966 |
Current Assets | 2012-05-31 | £ 24,992 |
Current Assets | 2011-05-31 | £ 11,393 |
Debtors | 2012-05-31 | £ 720 |
Debtors | 2011-05-31 | £ 6,427 |
Fixed Assets | 2012-05-31 | £ 1,907 |
Fixed Assets | 2011-05-31 | £ 2,213 |
Shareholder Funds | 2012-05-31 | £ 15,259 |
Shareholder Funds | 2011-05-31 | £ 2,202 |
Tangible Fixed Assets | 2012-05-31 | £ 1,907 |
Tangible Fixed Assets | 2011-05-31 | £ 2,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as FRIDUM LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FRIDUM LIMITED | Event Date | 2017-04-25 |
Company Number: 06808491 Name of Company: FRIDUM LIMITED Nature of Business: Structural Engineers Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Heath Clark, 1st Floor, Spire… | |||
Initiating party | Event Type | Resolution | |
Defending party | FRIDUM LIMITED | Event Date | 2017-04-25 |
FRIDUM LIMITED (Company Number 06808491 ) Registered office: Heath Clark, 1st Floor, Spire Walk, Chesterfield S40 2WG Principal trading address: Brentano House, 5 The Exchange, Brent Cross Gardens, Lo… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRIDUM LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Heath Clark, 1st Floor, Spire Walk, Chesterfield S40 2WG on 20 April 2017 , at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Heath Clark, 1st Floor, Spire Walk, Chesterfield S40 2WG during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Philip Smith at the offices of Heath Clark on 01246 283882 or at philip@heathclark.co.uk. Ahmad Chaudhry , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |