Company NameDefreeze Limited
Company StatusDissolved
Company NumberSC262270
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameThefreeze Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatricia Catharina Maja De Vries
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 16 October 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3/1, 30 Dixon Road
Glasgow
Lanarkshire
G42 8AY
Scotland
Secretary NameJeanette Delaney
NationalityBritish
StatusResigned
Appointed01 February 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressRoselands
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameDefacto Fd Limited (Corporation)
StatusResigned
Appointed31 December 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2012)
Correspondence AddressMerlin House Mossland Road
Glasgow
G52 4XZ
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Patricia De Vries
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£10,306

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
6 December 2014Voluntary strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Voluntary strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ Scotland on 23 April 2013 (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary (1 page)
15 August 2012Registered office address changed from Studio 321 111 West George Street Glasgow G2 1QX on 15 August 2012 (1 page)
9 May 2012Withdraw the company strike off application (2 pages)
4 May 2012Application to strike the company off the register (3 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(5 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
5 February 2010Secretary's details changed for Defacto Fd Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patricia Catharina Maja De Vries on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patricia Catharina Maja De Vries on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Defacto Fd Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 10/01/08; full list of members (3 pages)
18 February 2008Return made up to 10/01/07; full list of members (6 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2005Return made up to 21/01/05; full list of members (6 pages)
13 September 2004Company name changed thefreeze LIMITED\certificate issued on 13/09/04 (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
21 January 2004Incorporation (9 pages)