Chingford
London
E4 6DW
Secretary Name | Mrs Maria Jolanta Free |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Whitehall Road London E4 6DW |
Director Name | Mrs Maria Jolanta Free |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(36 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Whitehall Road London E4 6DW |
Director Name | Mr Henry Clarence Free |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 September 2002) |
Role | Shoe Manufacturer |
Correspondence Address | 1 Heron Close Buckhurst Hill Essex IG9 5TP |
Director Name | Panayiotis Philippou |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 1998) |
Role | Shoe Manufacturer |
Correspondence Address | 90 Princes Avenue London N13 6HD |
Director Name | Stephen Arthur Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2000) |
Role | Shoe Manufacturer |
Correspondence Address | 88 Winston Road London N6 9LR |
Secretary Name | Stephen Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 88 Winston Road London N6 9LR |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £583,000 |
Cash | £144,484 |
Current Liabilities | £14,781 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 15 April 2015 (9 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (9 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (9 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Insolvency:re res in specie (1 page) |
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Declaration of solvency (3 pages) |
22 April 2014 | Insolvency:re res in specie (1 page) |
22 April 2014 | Declaration of solvency (3 pages) |
22 April 2014 | Insolvency:re res for liquidators remuneration (1 page) |
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Insolvency:re res for liquidators remuneration (1 page) |
10 April 2014 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom on 10 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Barry Free on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Barry Free on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Barry Free on 1 January 2010 (2 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 159 queens road buckhurst hill essex IG9 5BA (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 159 queens road buckhurst hill essex IG9 5BA (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from chatham works chatham place london E9 6LL (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from chatham works chatham place london E9 6LL (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Return made up to 24/05/08; full list of members (5 pages) |
13 May 2009 | Return made up to 24/05/08; full list of members (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
29 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
9 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
5 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 February 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
8 February 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
22 February 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
22 February 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
30 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
30 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 24/05/00; full list of members (8 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 24/05/00; full list of members (8 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
29 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
28 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
17 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
1 December 1998 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
1 December 1998 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
9 July 1998 | Return made up to 24/05/98; change of members (6 pages) |
9 July 1998 | Return made up to 24/05/98; change of members (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
24 November 1997 | Auditor's resignation (1 page) |
24 November 1997 | Auditor's resignation (1 page) |
4 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
23 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
23 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
16 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
18 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |