10-18 Manor Gardens
London
N7 6JW
Director Name | Mrs Alexandra Carol Collis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Midsummer House 53 Arden Road Finchley London N3 3AD |
Secretary Name | Mrs Alexandra Carol Collis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 5 Midsummer House 53 Arden Road Finchley London N3 3AD |
Director Name | Phillip John McCauley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Millgate Newark Nottinghamshire NG24 4TY |
Secretary Name | Harry Leckstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Beaux Arts Building 10-18 Manor Gardens London N7 6JW |
Registered Address | 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
84 at £1 | Mr Jeremy Harry Leckstein 84.00% Ordinary |
---|---|
15 at £1 | Mrs Alexandra Carol Collis 15.00% Ordinary |
1 at £1 | Mr Howard Weisberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,331 |
Cash | £390 |
Current Liabilities | £22,415 |
Latest Accounts | 19 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 19 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 19 June 2012 (6 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-03-01
|
19 March 2012 | Total exemption small company accounts made up to 19 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 19 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 19 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 19 June 2010 (5 pages) |
16 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed freeport records LTD\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed freeport records LTD\certificate issued on 01/07/10
|
19 March 2010 | Total exemption small company accounts made up to 19 June 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 19 June 2009 (8 pages) |
25 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 19 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 19 June 2008 (5 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 October 2008 | Return made up to 20/12/07; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 19 June 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 19 June 2007 (5 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
26 April 2007 | Total exemption small company accounts made up to 19 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 19 June 2006 (6 pages) |
17 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
17 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
19 April 2006 | Return made up to 20/12/05; full list of members (8 pages) |
19 April 2006 | Return made up to 20/12/05; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 19 June 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 19 June 2005 (6 pages) |
19 October 2005 | Return made up to 20/12/04; full list of members (8 pages) |
19 October 2005 | Return made up to 20/12/04; full list of members (8 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 324 beaux arts building 10-18 manor gardens london N7 6JW (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 324 beaux arts building 10-18 manor gardens london N7 6JW (1 page) |
30 October 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 19 June 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 19 June 2004 (7 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members
|
8 January 2004 | Return made up to 20/12/03; full list of members
|
14 November 2003 | Accounting reference date extended from 31/12/03 to 19/06/04 (1 page) |
14 November 2003 | Accounting reference date extended from 31/12/03 to 19/06/04 (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (8 pages) |
20 December 2002 | Incorporation (8 pages) |