Company NameMichael Freedman Consultancy Limited
Company StatusDissolved
Company Number04751550
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMichael Syndey Freedman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
5 Harmsworth Way, Totteridge
London
N20 8JT
Director NameSusan Freedman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
5 Harmsworth Way, Totteridge
London
N20 8JT
Secretary NameSusan Freedman
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
5 Harmsworth Way, Totteridge
London
N20 8JT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Michael Stoney Freedman
60.00%
Ordinary
40 at £1Susan Freedman
40.00%
Ordinary

Financials

Year2014
Net Worth-£791
Cash£1,696
Current Liabilities£9,358

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Susan Freedman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Susan Freedman on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Susan Freedman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Syndey Freedman on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Amended accounts made up to 30 April 2006 (5 pages)
27 June 2007Amended accounts made up to 30 April 2006 (5 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 August 2003Ad 01/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
21 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
21 August 2003Ad 01/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2003New secretary appointed;new director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New secretary appointed;new director appointed (1 page)
1 May 2003Incorporation (9 pages)
1 May 2003Incorporation (9 pages)