Company NameFreehold Portfolios Gr No.2 Limited
Company StatusDissolved
Company Number03945017
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameHemtone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameLineobtain Limited (Corporation)
StatusClosed
Appointed11 May 2000(2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 April 2002Return made up to 10/03/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 July 2001Return made up to 10/03/01; full list of members (5 pages)
24 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (4 pages)
17 May 2000Memorandum and Articles of Association (13 pages)
17 May 2000Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 May 2000Company name changed hemtone LIMITED\certificate issued on 12/05/00 (2 pages)
10 March 2000Incorporation (19 pages)