5 Harmsworth Way, Totteridge
London
N20 8JT
Director Name | Susan Freedman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge 5 Harmsworth Way, Totteridge London N20 8JT |
Secretary Name | Susan Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge 5 Harmsworth Way, Totteridge London N20 8JT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Nagler Simmons, 5 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 |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Michael Stoney Freedman 60.00% Ordinary |
---|---|
40 at £1 | Susan Freedman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£791 |
Cash | £1,696 |
Current Liabilities | £9,358 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Susan Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Susan Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Susan Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
27 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 August 2003 | Ad 01/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
21 August 2003 | Ad 01/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
9 May 2003 | New secretary appointed;new director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | New secretary appointed;new director appointed (1 page) |
1 May 2003 | Incorporation (9 pages) |
1 May 2003 | Incorporation (9 pages) |