Company NameDomaine De La Garde Freinet Limited
Company StatusDissolved
Company Number05319878
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Secretary NameLinda Joan Bryan
NationalityBritish
StatusClosed
Appointed20 September 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameStephen Anthony Niel-Mee
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLe Mirabeau
2 Av Citronniers
9800 Monaco
Foreign
Secretary NameMr Peter Bryan
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Upfield
Croydon
Surrey
CR0 5DR

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£1,857
Gross Profit£2,337
Net Worth-£55,567
Current Liabilities£135,588

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1
(14 pages)
31 January 2011Total exemption full accounts made up to 31 December 2006 (10 pages)
31 January 2011Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
31 January 2011Total exemption full accounts made up to 31 December 2006 (10 pages)
31 January 2011Annual return made up to 22 December 2008 with a full list of shareholders (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2007 (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2007 (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2008 (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
31 January 2011Total exemption full accounts made up to 31 December 2008 (10 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1
(14 pages)
31 January 2011Annual return made up to 22 December 2008 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
28 January 2011Restoration by order of the court (3 pages)
28 January 2011Restoration by order of the court (3 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Return made up to 22/12/07; no change of members (6 pages)
2 January 2008Return made up to 22/12/07; no change of members (6 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
18 September 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
11 January 2007Return made up to 22/12/06; no change of members (6 pages)
11 January 2007Return made up to 22/12/06; no change of members (6 pages)
4 May 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2005Registered office changed on 22/07/05 from: 30 st james's street, london, SW1A 1HB (1 page)
22 July 2005Registered office changed on 22/07/05 from: 30 st james's street, london, SW1A 1HB (1 page)
22 December 2004Incorporation (16 pages)
22 December 2004Incorporation (16 pages)