Meilen
Ch-8706
Secretary Name | Martha Mary Loewy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 15 Winkel Str Meilen Ch-8706 |
Secretary Name | Brian Michael John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 263 Haydons Road Wimbledon London SW19 8TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Westway Centre 69 St Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
45 at £1 | Mr R. Loewy 45.00% Ordinary |
---|---|
45 at £1 | Mrs I. Loewy 45.00% Ordinary |
10 at £1 | Mrs M. Loewy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,411 |
Cash | £14,727 |
Current Liabilities | £136,589 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 August 2011 | Company name changed freemark enterprises LIMITED\certificate issued on 25/08/11
|
24 August 2011 | Secretary's details changed for Martha Mary Loewy on 12 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Rene Arnold Loewy on 30 July 2010 (3 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2004 | Return made up to 29/07/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: 17 sandstone kent road kew surrey TW9 3JJ (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 263 haydons road wimbledon london SW19 8TY (1 page) |
1 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 October 2002 | Return made up to 29/07/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 29/07/01; full list of members (6 pages) |
14 September 2001 | Ad 01/09/99--------- £ si 98@1 (2 pages) |
6 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 October 1999 | Return made up to 29/07/99; full list of members
|
30 July 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Incorporation (17 pages) |