Freefolk
Hampshire
RG28 7NW
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Jason Mark Woods |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gainsborough Close Torquay Devon TQ1 2SB |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 day after company formation) |
Appointment Duration | 8 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4 Talina Centre Bagleys Lane Fulham London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Jason Mark Woods on 16 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Jason Mark Woods on 16 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 31 lawrence avenue mill hill london NW7 4NL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 31 lawrence avenue mill hill london NW7 4NL (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: explora house, 3-4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: explora house, 3-4 talina centre bagleys lane london SW6 2BW (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (10 pages) |
16 March 2005 | Incorporation (10 pages) |