Frein Barnet
London
N11 3FN
Secretary Name | Miss Ebonie Laura Herne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Princess Park Manor London N11 3FN |
Director Name | George Calderbank |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Prospect Road Surbiton Surrey KT6 5PY |
Director Name | Dietrich Yap |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Whatman Road Honor Oak London SE23 1EZ |
Secretary Name | Mr Nathan James Martin David Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Princess Park Manor Frein Barnet London N11 3FN |
Director Name | Leon Devereux |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Reighton Road London E5 8SG |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
75 at £1 | Nathan James Martin David Francis 75.00% Ordinary |
---|---|
5 at £1 | Leon Devereux 5.00% Ordinary |
20 at £1 | Dietrich Yap 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,445 |
Cash | £79,441 |
Current Liabilities | £287,150 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Notice of move from Administration to Dissolution on 14 January 2015 (19 pages) |
30 January 2015 | Notice of move from Administration to Dissolution on 14 January 2015 (19 pages) |
21 January 2015 | Administrator's progress report to 14 January 2015 (19 pages) |
21 January 2015 | Administrator's progress report to 14 January 2015 (19 pages) |
11 July 2014 | Notice of extension of period of Administration (1 page) |
11 July 2014 | Notice of extension of period of Administration (1 page) |
20 June 2014 | Administrator's progress report to 13 June 2014 (30 pages) |
20 June 2014 | Administrator's progress report to 13 June 2014 (30 pages) |
14 March 2014 | Satisfaction of charge 2 in full (1 page) |
14 March 2014 | Satisfaction of charge 2 in full (1 page) |
3 February 2014 | Administrator's progress report to 21 January 2014 (18 pages) |
3 February 2014 | Administrator's progress report to 21 January 2014 (18 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
11 December 2013 | (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
24 September 2013 | Result of meeting of creditors (34 pages) |
24 September 2013 | Result of meeting of creditors (34 pages) |
4 September 2013 | Statement of administrator's proposal (33 pages) |
4 September 2013 | Statement of administrator's proposal (33 pages) |
2 August 2013 | Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages) |
30 July 2013 | Appointment of an administrator (1 page) |
30 July 2013 | Appointment of an administrator (1 page) |
30 July 2013 | Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director on 11 July 2013 (1 page) |
11 June 2013 | Registration of charge 060356770003, created on 10 June 2013 (37 pages) |
11 June 2013 | Registration of charge 060356770003, created on 10 June 2013 (37 pages) |
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Registered office address changed from 4th Floor 1 Bedford Street London WC2E 9HG on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 4th Floor 1 Bedford Street London WC2E 9HG on 21 January 2013 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Director's details changed for Leon Devereux on 1 January 2010 (2 pages) |
18 January 2012 | Director's details changed for Dietrich Yap on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Leon Devereux on 1 January 2010 (2 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Leon Devereux on 1 January 2010 (2 pages) |
18 January 2012 | Director's details changed for Dietrich Yap on 18 January 2012 (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (18 pages) |
7 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (18 pages) |
3 November 2009 | Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 21/12/08; full list of members (10 pages) |
5 March 2009 | Return made up to 21/12/08; full list of members (10 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Director appointed leon devereux (1 page) |
28 August 2008 | Director appointed leon devereux (1 page) |
14 March 2008 | Return made up to 21/12/07; full list of members (7 pages) |
14 March 2008 | Return made up to 21/12/07; full list of members (7 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: centre point tower, 103 new oxford street, london, WC1A 1DD (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: centre point tower, 103 new oxford street, london, WC1A 1DD (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2006 | Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Incorporation (12 pages) |
21 December 2006 | Incorporation (12 pages) |