Company NameFreemarket Limited
Company StatusDissolved
Company Number07464952
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Uzaifa Katende
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Angel Place
Fore Street
London
N18 2UD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Mustafa Tokmak
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2014)
RoleBaker
Country of ResidenceEngland
Correspondence Address153 Boundary Road
London
N22 6AR
Director NameMr Brian Stevenson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Newington Green
London
N16 9PX

Location

Registered Address185 Angel Place
Fore Street
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

1 at £100Mustafa Tokmak
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Termination of appointment of Brian Stevenson as a director (1 page)
7 May 2014Withdraw the company strike off application (1 page)
29 April 2014Registered office address changed from 47 Newington Green London N16 9PX England on 29 April 2014 (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Appointment of Mr Uzaifa Katende as a director (2 pages)
4 March 2014Application to strike the company off the register (3 pages)
26 February 2014Registered office address changed from 336 High Road London N22 8JW on 26 February 2014 (1 page)
26 February 2014Appointment of Mr Brian Stevenson as a director (2 pages)
26 February 2014Termination of appointment of Mustafa Tokmak as a director (1 page)
28 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
2 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Appointment of Mustafa Tokmak as a director (3 pages)
28 September 2011Registered office address changed from 11 Commerce Road London N22 8DZ United Kingdom on 28 September 2011 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Graham Cowan as a director (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)