Company NameFreemark Limited
Company StatusDissolved
Company Number03166645
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Nkanta
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed21 March 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 12 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address50 Park Avenue North
London
NW10 1JY
Secretary NameAriet Nkanta
NationalityBritish
StatusClosed
Appointed01 June 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address50 Park Avenue North
London
NW10 1JY
Secretary NamePaulette Nkanta
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 1996)
RoleCompany Director
Correspondence Address2 Wateville Road
Tottenham
London
N17 7PT
Secretary NameCatherine Asinde
NationalityBritish
StatusResigned
Appointed02 July 1996(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2000)
RoleSecretary
Correspondence Address2 Wateville Road
Tottenham
London
N17 7PT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address50 Park Avenue North
London
NW10 1JY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004New secretary appointed (2 pages)
31 May 2003Return made up to 03/06/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 May 2002Return made up to 03/06/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 March 2001 (2 pages)
18 June 2001Return made up to 03/06/01; full list of members (7 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 June 2000Secretary resigned (1 page)
7 June 2000Return made up to 03/06/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 August 1999Return made up to 30/06/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 50 park avenue north london NW10 1JY (1 page)
16 December 1998Registered office changed on 16/12/98 from: 2 waterville road tottenham london N17 7PT (1 page)
11 September 1998Return made up to 03/06/98; no change of members (4 pages)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 June 1997Return made up to 03/06/97; full list of members (8 pages)
5 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
29 March 1996New secretary appointed (2 pages)
1 March 1996Incorporation (20 pages)