Frein Barnet
London
N11 3FN
Secretary Name | Mr Nathan James Martin David Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Leon Devereux |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 19 Orsett Terrace London W2 6AJ |
Director Name | Robert Prince |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Recruitment |
Correspondence Address | 11 Hobbs Court Jacob Street London SE1 2BG |
Director Name | Dietrich Yap |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Whatman Road Honor Oak London SE23 1EZ |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £37,582 |
Cash | £1,695 |
Current Liabilities | £156,085 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
29 January 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 8 January 2020 (18 pages) |
6 December 2019 | Removal of liquidator by court order (19 pages) |
6 December 2019 | Appointment of a voluntary liquidator (3 pages) |
18 March 2019 | Liquidators' statement of receipts and payments to 8 January 2019 (19 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 8 January 2018 (20 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (19 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (19 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 8 January 2016 (16 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
22 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
22 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 July 2014 | Notice of extension of period of Administration (1 page) |
17 July 2014 | Notice of extension of period of Administration (1 page) |
19 June 2014 | Administrator's progress report to 13 June 2014 (30 pages) |
19 June 2014 | Administrator's progress report to 13 June 2014 (30 pages) |
31 January 2014 | Administrator's progress report to 17 January 2014 (19 pages) |
31 January 2014 | Administrator's progress report to 17 January 2014 (19 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 (36 pages) |
24 September 2013 | Result of meeting of creditors (36 pages) |
3 September 2013 | Statement of administrator's proposal (34 pages) |
3 September 2013 | Statement of administrator's proposal (34 pages) |
2 August 2013 | Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages) |
1 August 2013 | Termination of appointment of Leon Devereux as a director (1 page) |
1 August 2013 | Termination of appointment of Leon Devereux as a director (1 page) |
25 July 2013 | Appointment of an administrator (1 page) |
25 July 2013 | Appointment of an administrator (1 page) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director (1 page) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director (1 page) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director (1 page) |
11 July 2013 | Termination of appointment of Dietrich Yap as a director (1 page) |
17 June 2013 | Registration of charge 064661160001 (37 pages) |
17 June 2013 | Registration of charge 064661160001 (37 pages) |
1 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Registered office address changed from 42 Princess Park Manor Frein Barnet London N11 3FN United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 42 Princess Park Manor Frein Barnet London N11 3FN United Kingdom on 22 January 2013 (1 page) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
5 October 2012 | Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Leon Devereux on 27 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Nathan James Martin David Francis on 27 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Nathan James Martin David Francis on 27 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Leon Devereux on 27 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page) |
22 February 2012 | Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page) |
22 February 2012 | Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
21 April 2009 | Return made up to 07/01/09; full list of members (9 pages) |
21 April 2009 | Director's change of particulars / leon devereux / 08/01/2008 (1 page) |
21 April 2009 | Director's change of particulars / leon devereux / 08/01/2008 (1 page) |
21 April 2009 | Return made up to 07/01/09; full list of members (9 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from joel house 19 garrick street london WC2E 9AX (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from joel house 19 garrick street london WC2E 9AX (1 page) |
3 July 2008 | Appointment terminated director robert prince (1 page) |
3 July 2008 | Appointment terminated director robert prince (1 page) |
14 March 2008 | Director appointed robert prince (1 page) |
14 March 2008 | Director appointed leon devereux (1 page) |
14 March 2008 | Director appointed robert prince (1 page) |
14 March 2008 | Director appointed leon devereux (1 page) |
10 March 2008 | Ad 07/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Ad 07/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 January 2008 | Incorporation (14 pages) |
7 January 2008 | Incorporation (14 pages) |