Company NameFreehold Buildings Ltd
Company StatusDissolved
Company Number06793048
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr David Bineth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141a Stamford Hill
London
N16 5LG
Secretary NameMrs Rachel Bineth
StatusResigned
Appointed01 February 2009(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 01 February 2014)
RoleCompany Director
Correspondence Address141a Stamford Hill
London
N16 5LG
Director NameMr Simon Frankel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Craven Park Road
South Tottenham
London
N15 6AB

Location

Registered Address50 Craven Park Road
South Tottenham
London
N15 6AB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Binton Estates Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Termination of appointment of Simon Frankel as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Simon Frankel as a director on 5 January 2015 (1 page)
7 January 2015Registered office address changed from 50 Craven Park Road London N15 6AB to 50 Craven Park Road South Tottenham London N15 6AB on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 50 Craven Park Road London N15 6AB to 50 Craven Park Road South Tottenham London N15 6AB on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 50 Craven Park Road London N15 6AB to 50 Craven Park Road South Tottenham London N15 6AB on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Simon Frankel as a director on 5 January 2015 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Appointment of Mr Simon Frankel as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Simon Frankel as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Simon Frankel as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of David Bineth as a director on 1 February 2014 (1 page)
23 October 2014Registered office address changed from 141a Stamford Hill London N16 5LG to 50 Craven Park Road London N15 6AB on 23 October 2014 (1 page)
23 October 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(2 pages)
23 October 2014Termination of appointment of Rachel Bineth as a secretary on 1 February 2014 (1 page)
23 October 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(2 pages)
23 October 2014Termination of appointment of Rachel Bineth as a secretary on 1 February 2014 (1 page)
23 October 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(2 pages)
23 October 2014Termination of appointment of David Bineth as a director on 1 February 2014 (1 page)
23 October 2014Registered office address changed from 141a Stamford Hill London N16 5LG to 50 Craven Park Road London N15 6AB on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Rachel Bineth as a secretary on 1 February 2014 (1 page)
23 October 2014Termination of appointment of David Bineth as a director on 1 February 2014 (1 page)
1 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Rachel Bineth on 1 January 2010 (1 page)
18 January 2010Secretary's details changed for Mrs Rachel Bineth on 1 January 2010 (1 page)
18 January 2010Director's details changed for Mr David Bineth on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr David Bineth on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Rachel Bineth on 1 January 2010 (1 page)
18 January 2010Director's details changed for Mr David Bineth on 1 January 2010 (2 pages)
27 July 2009Director appointed mr david bineth (1 page)
27 July 2009Director appointed mr david bineth (1 page)
27 July 2009Secretary appointed mrs rachel bineth (1 page)
27 July 2009Secretary appointed mrs rachel bineth (1 page)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
16 January 2009Incorporation (9 pages)
16 January 2009Incorporation (9 pages)