Whitchurch
Hants
RG28 7ST
Secretary Name | Avril Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Mrs Avril Lloyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 July 2022) |
Role | Pharmaceutical Researcher |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.freestonelimited.co.uk |
---|
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Jeffrey Lloyd 50.00% Ordinary |
---|---|
1 at £1 | Avril Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,317 |
Cash | £6,360 |
Current Liabilities | £24,481 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
3 March 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
2 March 2022 | Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Elect to keep the secretaries register information on the public register (1 page) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Elect to keep the directors' register information on the public register (1 page) |
5 September 2016 | Elect to keep the secretaries register information on the public register (1 page) |
5 September 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
5 September 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
5 September 2016 | Elect to keep the directors' register information on the public register (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages) |
5 September 2010 | Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages) |
5 September 2010 | Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Avril Lloyd on 30 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Avril Lloyd on 30 March 2010 (2 pages) |
28 April 2010 | Appointment of Mrs Avril Lloyd as a director (3 pages) |
28 April 2010 | Appointment of Mrs Avril Lloyd as a director (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 September 2008 | Return made up to 15/05/08; no change of members (6 pages) |
9 September 2008 | Return made up to 15/05/08; no change of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 June 2007 | Return made up to 15/05/07; no change of members
|
3 June 2007 | Return made up to 15/05/07; no change of members
|
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
22 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 12C laverstoke lane laverstoke whitchurch hampshire RG28 7NY (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 12C laverstoke lane laverstoke whitchurch hampshire RG28 7NY (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 May 2002 | Incorporation (12 pages) |
15 May 2002 | Incorporation (12 pages) |