Company NameFreemark Enterprises (UK) Limited
Company StatusDissolved
Company Number03606281
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameFreemark Enterprises Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Rene Arnold Loewy
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration18 years, 11 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Winkel Str
Meilen
Ch-8706
Secretary NameMartha Mary Loewy
NationalityBritish
StatusClosed
Appointed07 April 2004(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address15 Winkel Str
Meilen
Ch-8706
Secretary NameBrian Michael John Hayes
NationalityBritish
StatusResigned
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address263 Haydons Road
Wimbledon
London
SW19 8TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Westway Centre
69 St Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

45 at £1Mr R. Loewy
45.00%
Ordinary
45 at £1Mrs I. Loewy
45.00%
Ordinary
10 at £1Mrs M. Loewy
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,411
Cash£14,727
Current Liabilities£136,589

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Company name changed freemark enterprises LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Secretary's details changed for Martha Mary Loewy on 12 August 2011 (2 pages)
24 August 2011Director's details changed for Rene Arnold Loewy on 30 July 2010 (3 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 August 2005Return made up to 29/07/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Registered office changed on 22/04/04 from: 17 sandstone kent road kew surrey TW9 3JJ (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 263 haydons road wimbledon london SW19 8TY (1 page)
1 August 2003Return made up to 29/07/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 October 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 October 2001Return made up to 29/07/01; full list of members (6 pages)
14 September 2001Ad 01/09/99--------- £ si 98@1 (2 pages)
6 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 November 2000Return made up to 29/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 October 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
12 August 1998Registered office changed on 12/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 July 1998Incorporation (17 pages)