London
EC2V 7QF
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Mr Richard Henry Newman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hendon Wood Lane Mill Hill London NW7 4HT |
Secretary Name | Mr Richard Henry Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hendon Wood Lane Mill Hill London NW7 4HT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Robert Joseph Yates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | The Square House Main Street Burton In Kendal Carnforth Lancashire LA6 1LX |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7602 Brittany Park Street Fall Church Virginia 22043 United States |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
10k at £1 | Freeport Leisure (Netherlands) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,488,437 |
Cash | £277 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (15 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Resolutions
|
23 February 2012 | Termination of appointment of Eric Sasson as a director (2 pages) |
23 February 2012 | Termination of appointment of Eric Sasson as a director (2 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
25 August 2010 | Director's details changed for Mr Robert Edward Hodges on 20 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Robert Edward Hodges on 20 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Eric Sasson on 20 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Eric Sasson on 20 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 (1 page) |
12 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
6 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 February 2008 | Return made up to 23/08/07; full list of members (2 pages) |
15 February 2008 | Return made up to 23/08/07; full list of members (2 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
3 January 2008 | Ad 13/12/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 January 2008 | Statement of affairs (6 pages) |
3 January 2008 | Ad 13/12/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 January 2008 | Statement of affairs (6 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
14 December 2007 | Full accounts made up to 24 June 2006 (12 pages) |
14 December 2007 | Full accounts made up to 24 June 2006 (12 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
17 November 2007 | Particulars of mortgage/charge (6 pages) |
17 November 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2007 | Particulars of mortgage/charge (22 pages) |
14 November 2007 | Particulars of mortgage/charge (22 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Memorandum and Articles of Association (8 pages) |
7 November 2007 | Memorandum and Articles of Association (8 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
10 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 25 June 2005 (12 pages) |
8 May 2006 | Full accounts made up to 25 June 2005 (12 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
1 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (12 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (12 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Return made up to 23/08/04; full list of members
|
1 September 2004 | Return made up to 23/08/04; full list of members
|
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Full accounts made up to 28 June 2003 (14 pages) |
24 January 2004 | Full accounts made up to 28 June 2003 (14 pages) |
4 October 2003 | Return made up to 23/08/03; full list of members (8 pages) |
4 October 2003 | Return made up to 23/08/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (14 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (14 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members
|
2 September 2002 | Return made up to 23/08/02; full list of members
|
20 May 2002 | Accounting reference date extended from 29/06/02 to 30/06/02 (1 page) |
20 May 2002 | Accounting reference date extended from 29/06/02 to 30/06/02 (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members
|
14 September 2001 | Return made up to 23/08/01; full list of members
|
5 April 2001 | Full accounts made up to 24 June 2000 (13 pages) |
5 April 2001 | Full accounts made up to 24 June 2000 (13 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members
|
5 September 2000 | Return made up to 23/08/00; full list of members
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
12 January 2000 | Full accounts made up to 26 June 1999 (15 pages) |
12 January 2000 | Full accounts made up to 26 June 1999 (15 pages) |
16 September 1999 | Return made up to 23/08/99; full list of members (10 pages) |
16 September 1999 | Return made up to 23/08/99; full list of members (10 pages) |
29 March 1999 | Full accounts made up to 27 June 1998 (15 pages) |
29 March 1999 | Full accounts made up to 27 June 1998 (15 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members
|
26 August 1998 | Return made up to 23/08/98; no change of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
22 December 1997 | Full accounts made up to 28 June 1997 (14 pages) |
22 December 1997 | Full accounts made up to 28 June 1997 (14 pages) |
3 October 1997 | Return made up to 23/08/97; no change of members
|
3 October 1997 | Return made up to 23/08/97; no change of members
|
6 April 1997 | Full accounts made up to 29 June 1996 (14 pages) |
6 April 1997 | Full accounts made up to 29 June 1996 (14 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
23 September 1996 | Return made up to 23/08/96; full list of members
|
23 September 1996 | Return made up to 23/08/96; full list of members
|
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Accounting reference date notified as 29/06 (1 page) |
29 January 1996 | Accounting reference date notified as 29/06 (1 page) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (26 pages) |
23 August 1995 | Incorporation (26 pages) |