Thorton Heath
Surrey
CR7 8EJ
Director Name | Freelance Generation Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Claymore House Claymore, Tame Valley Ind Estate, Wilnecote Tamworth Staffordshire B77 5DQ |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,998 |
Cash | £36,909 |
Current Liabilities | £42,660 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
15 November 2007 | Statement of affairs (5 pages) |
15 November 2007 | Statement of affairs (5 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Resolutions
|
24 October 2007 | Registered office changed on 24/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
31 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
19 July 2005 | Return made up to 17/05/05; full list of members
|
19 July 2005 | Return made up to 17/05/05; full list of members
|
8 July 2005 | Registered office changed on 08/07/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
22 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
22 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
21 June 2004 | Ad 14/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 June 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
21 June 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
21 June 2004 | Ad 14/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Memorandum and Articles of Association (12 pages) |
15 June 2004 | Memorandum and Articles of Association (12 pages) |
17 May 2004 | Incorporation (25 pages) |
17 May 2004 | Incorporation (25 pages) |