Company NameFree Trade (Romford) Limited
Company StatusDissolved
Company Number02779186
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Savvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2013(20 years, 7 months after company formation)
Appointment Duration2 years (closed 01 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Secretary NameMiss Nadia Girardot
StatusClosed
Appointed18 August 2013(20 years, 7 months after company formation)
Appointment Duration2 years (closed 01 September 2015)
RoleCompany Director
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Director NameMichael John Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 January 1993
Appointment Duration1 year (resigned 14 January 1994)
RoleLicencee
Correspondence Address46 Wallace Road
Grays
Thurrock
Essex
RM17 5AZ
Director NameJane Beach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993
Appointment Duration6 years, 4 months (resigned 03 June 1999)
RoleSales Person
Correspondence Address43 Oakley Drive
Harold Hill
Romford
Essex
RM3 9XS
Director NameRichard James Allen Hayes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Secretary NameJane Beach
NationalityBritish
StatusResigned
Appointed13 January 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address43 Oakley Drive
Harold Hill
Romford
Essex
RM3 9XS
Director NameSavvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2008)
RoleAccountant
Correspondence AddressSecrets House
26-44 North Street
Romford
Essex
RM1 1BH
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed25 October 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressFlat 3
104 Derwent Road
London
N13 4PX
Director NameMrs Beryl Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Director NameMr Alexander Duffy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2001(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stuart Close
Tunbridge Wells
Kent
TN2 5PJ
Director NameMr Alexander Duffy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stuart Close
Tunbridge Wells
Kent
TN2 5PJ
Secretary NameKulwinder Lal
NationalityBritish
StatusResigned
Appointed25 May 2004(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 May 2005)
RoleAccountant
Correspondence Address4 Thresher Close
Bishop's Stortford
Hertfordshire
CM23 4FP
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed25 May 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2008)
RoleSales
Correspondence Address22 Fairway
Palmers Green
London
N13 5NF
Director NamePaul Christodoulou
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2008)
RolePromotion
Correspondence Address26 Heath Drive
Gidea Park
Essex
RM2 5QJ
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed06 January 2008(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2011)
RoleAdministrator
Correspondence Address15 Chadwellheath Lane
Romford
Essex
RM6 4LS
Director NameMr Michael Grahame Ashworth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Fairfield
Brompton Regis
Somerset
TA22 9NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMs Magdalena Szot (Corporation)
StatusResigned
Appointed06 May 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2013)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB

Location

Registered AddressSecrets House
26 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1John Christodoulou
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,700
Cash£292
Current Liabilities£138,992

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Satisfaction of charge 7 in full (1 page)
27 October 2014Satisfaction of charge 4 in full (1 page)
27 October 2014Satisfaction of charge 8 in full (1 page)
27 October 2014Satisfaction of charge 8 in full (1 page)
27 October 2014Satisfaction of charge 4 in full (1 page)
27 October 2014Satisfaction of charge 6 in full (2 pages)
27 October 2014Satisfaction of charge 7 in full (1 page)
27 October 2014Satisfaction of charge 6 in full (2 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Termination of appointment of Michael Grahame Ashworth as a director on 18 August 2013 (1 page)
19 September 2013Termination of appointment of Michael Grahame Ashworth as a director on 18 August 2013 (1 page)
18 September 2013Termination of appointment of Ms Magdalena Szot as a secretary on 18 August 2013 (1 page)
18 September 2013Termination of appointment of Ms Magdalena Szot as a secretary on 18 August 2013 (1 page)
18 September 2013Appointment of Miss Nadia Girardot as a secretary on 18 August 2013 (1 page)
18 September 2013Appointment of Miss Nadia Girardot as a secretary on 18 August 2013 (1 page)
18 September 2013Appointment of Mr Savvas Christodoulou as a director on 18 August 2013 (2 pages)
18 September 2013Appointment of Mr Savvas Christodoulou as a director on 18 August 2013 (2 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
2 April 2009Return made up to 13/01/09; full list of members (3 pages)
2 April 2009Return made up to 13/01/09; full list of members (3 pages)
1 April 2009Appointment terminated director alexander duffy (1 page)
1 April 2009Appointment terminated director alexander duffy (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 July 2008Return made up to 13/01/08; full list of members (3 pages)
7 July 2008Return made up to 13/01/08; full list of members (3 pages)
26 March 2008Director appointed michael grahame ashworth (2 pages)
26 March 2008Appointment terminated director paul christodoulou (1 page)
26 March 2008Director appointed michael grahame ashworth (2 pages)
26 March 2008Appointment terminated director paul christodoulou (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 April 2007Return made up to 13/01/07; full list of members (7 pages)
21 April 2007Return made up to 13/01/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
21 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Return made up to 13/01/04; full list of members (6 pages)
11 February 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Particulars of mortgage/charge (9 pages)
28 January 2004Particulars of mortgage/charge (9 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
5 February 2003Return made up to 13/01/03; full list of members (7 pages)
5 February 2003Return made up to 13/01/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Return made up to 13/01/01; full list of members (6 pages)
5 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2002Return made up to 13/01/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 February 1999Return made up to 13/01/99; no change of members (4 pages)
17 February 1999Return made up to 13/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 June 1998Return made up to 13/01/98; no change of members (4 pages)
4 June 1998Return made up to 13/01/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1997Return made up to 13/01/97; full list of members (6 pages)
3 February 1997Return made up to 13/01/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 January 1996Return made up to 13/01/96; no change of members (4 pages)
12 January 1996Return made up to 13/01/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 April 1995Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1995Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 January 1993Incorporation (13 pages)
13 January 1993Incorporation (13 pages)