London
W2 1EP
Director Name | Andrey Popeta |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Director Name | Mr Kevin Mitchell Brummitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 11 January 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Secretary Name | Mr Neil Messider |
---|---|
Status | Resigned |
Appointed | 30 April 2012(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Director Name | Mr Roman Dubov |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Director Name | Mr Alexander Hardy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 November 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Director Name | Mr Mikhail Raskin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2013) |
Role | Financial Services Consultant |
Country of Residence | Russia |
Correspondence Address | 1 East Poultry Avenue London EC1A 9PT |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (20 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
5 December 2014 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages) |
4 December 2014 | Certificate of removal of voluntary liquidator (1 page) |
4 December 2014 | Certificate of removal of voluntary liquidator (1 page) |
29 July 2014 | Administrator's progress report to 1 July 2014 (26 pages) |
29 July 2014 | Administrator's progress report to 1 July 2014 (26 pages) |
29 July 2014 | Administrator's progress report to 1 July 2014 (26 pages) |
1 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
1 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
30 June 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
30 June 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
23 April 2014 | Result of meeting of creditors (2 pages) |
23 April 2014 | Result of meeting of creditors (2 pages) |
17 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
17 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
7 April 2014 | Statement of administrator's proposal (48 pages) |
7 April 2014 | Statement of administrator's proposal (48 pages) |
4 March 2014 | Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages) |
3 March 2014 | Notice of appointment of replacement/additional administrator (1 page) |
3 March 2014 | Notice of appointment of replacement/additional administrator (1 page) |
3 March 2014 | (1 page) |
3 March 2014 | Notice of appointment of replacement/additional administrator (1 page) |
3 March 2014 | (1 page) |
3 March 2014 | Notice of appointment of replacement/additional administrator (1 page) |
26 February 2014 | Appointment of an administrator (1 page) |
26 February 2014 | Appointment of an administrator (1 page) |
28 January 2014 | Appointment of Mr Kevin Mitchell Brummitt as a director (2 pages) |
28 January 2014 | Appointment of Mr Kevin Mitchell Brummitt as a director (2 pages) |
2 January 2014 | Termination of appointment of Mikhail Raskin as a director (1 page) |
2 January 2014 | Termination of appointment of Mikhail Raskin as a director (1 page) |
2 January 2014 | Termination of appointment of Roman Dubov as a director (1 page) |
2 January 2014 | Termination of appointment of Roman Dubov as a director (1 page) |
29 November 2013 | Termination of appointment of Alexander Hardy as a director (1 page) |
29 November 2013 | Termination of appointment of Alexander Hardy as a director (1 page) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 August 2013 | Appointment of Mr Mikhail Raskin as a director (2 pages) |
29 August 2013 | Appointment of Mr Mikhail Raskin as a director (2 pages) |
12 June 2013 | Termination of appointment of Neil Messider as a secretary (1 page) |
12 June 2013 | Termination of appointment of Neil Messider as a secretary (1 page) |
7 June 2013 | Full accounts made up to 28 February 2013 (13 pages) |
7 June 2013 | Full accounts made up to 28 February 2013 (13 pages) |
17 May 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
17 May 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
3 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
29 April 2013 | Appointment of Roman Dubov as a director (3 pages) |
29 April 2013 | Appointment of Andrey Popeta as a director (3 pages) |
29 April 2013 | Appointment of Andrey Popeta as a director (3 pages) |
29 April 2013 | Appointment of Roman Dubov as a director (3 pages) |
29 April 2013 | Appointment of Alex Hardy as a director (3 pages) |
29 April 2013 | Appointment of Alex Hardy as a director (3 pages) |
10 April 2013 | Second filing of SH01 previously delivered to Companies House
|
10 April 2013 | Second filing of SH01 previously delivered to Companies House
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 February 2013 | Company name changed freedom partners LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Company name changed freedom partners LIMITED\certificate issued on 21/02/13
|
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages) |
11 May 2012 | Appointment of Mr Neil Messider as a secretary (1 page) |
11 May 2012 | Appointment of Mr Neil Messider as a secretary (1 page) |
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
2 September 2011 | Incorporation (19 pages) |
2 September 2011 | Incorporation (19 pages) |