Company NameHurstfree Ltd
Company StatusDissolved
Company Number03788637
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameFiona Mohan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed21 July 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address44 Webley Court
3 Sten Close
Enfield
Middlesex
EN3 6WX
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusClosed
Appointed21 July 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2006)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDurham House
1 Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£15,154
Gross Profit£7,766
Net Worth£8
Cash£27,329
Current Liabilities£27,321

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
6 July 2005Application for striking-off (1 page)
9 June 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 30 November 2003 (11 pages)
28 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
25 March 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
16 July 2003Return made up to 14/06/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: durham house 1 durham house street london WC2N 6HG (1 page)
16 October 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Ad 13/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
21 October 1999New secretary appointed (2 pages)
20 October 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
20 October 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
14 June 1999Incorporation (12 pages)