Company NameFreeland Properties Limited
Company StatusDissolved
Company Number04059706
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleProperty Investor
Country of ResidenceGb-Eng
Correspondence AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary NameMr Bharath Patel
StatusClosed
Appointed02 October 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressFlat 5 22 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Shailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Director NameDilip Unadkat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2004)
RoleBusinessman
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameDilip Unadkat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressGround Floor
100 College Road
Harrow
HA1 1EN
Secretary NameGita Unadkat
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressGround Floor
100 College Road
Harrow
HA1 1EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2000(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Secretary appointed mr bharath patel (1 page)
27 March 2008Return made up to 25/08/07; full list of members (3 pages)
26 March 2008Appointment terminated director dilip unadkat (1 page)
26 March 2008Director appointed mrs gita unadkat (1 page)
26 March 2008Appointment terminated secretary gita unadkat (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Registered office changed on 10/01/07 from: ground floor 100 college road harrow middlesex HA1 1EN (1 page)
8 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(6 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 December 2003Return made up to 25/08/03; change of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003New director appointed (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 25/08/02; no change of members (6 pages)
26 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 May 2002Return made up to 25/08/01; full list of members (6 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)