Company NameFreefall Clothing Company Limited
DirectorMarcus Aldenham Alfred Lovett
Company StatusDissolved
Company Number02479786
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarcus Aldenham Alfred Lovett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressClock House Devenish Road
Ascot
Berkshire
SL5 9LX
Secretary NameMiss Johanne Lovett
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressClock House
Devenish Road
Ascot
Berks
SL5 9LX
Secretary NameMrs Ann Lesley Lovett
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressClock House Devenish Road
Ascot
Berkshire
SL5 9LX

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£374,628
Cash£719,152
Current Liabilities£351,127

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 May 2002Registered office changed on 16/05/02 from: 146 new cavendish street london W1W 6YQ (1 page)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Declaration of solvency (3 pages)
15 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (15 pages)
4 April 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 12/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 12/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 February 1998Amended accounts made up to 31 March 1997 (7 pages)
31 January 1998Registered office changed on 31/01/98 from: 76 new cavendish st london W1M 7LP (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 12/03/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1996Return made up to 12/03/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 12/03/95; no change of members (4 pages)