London
EC4N 6EU
Director Name | Mr William Michel Luttman-Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Leon John Mekitarian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2013) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Secretary Name | Mr Kwaku Acheampong Oduro |
---|---|
Status | Resigned |
Appointed | 14 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr Ewen Angus Cameron |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(6 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr Graham Jeffrey Woolfman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(6 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr James Nicholas Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Website | www.crouchlandfarms.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Nicholas Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£581,208 |
Cash | £5,931 |
Current Liabilities | £715,682 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2017 | Appointment of Mr William Michel Luttman-Johnson as a director on 1 September 2017 (2 pages) |
---|---|
9 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Leon John Mekitarian on 9 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Kwaku Acheampong Oduro as a secretary on 17 January 2017 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 June 2016 | Termination of appointment of James Nicholas Williams as a director on 1 April 2016 (1 page) |
21 April 2016 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
9 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
3 October 2013 | Appointment of Mr Leon John Mekitarian as a director (2 pages) |
21 August 2013 | Termination of appointment of Leon Mekitarian as a director (1 page) |
21 August 2013 | Appointment of Mr James Nicholas Williams as a director (2 pages) |
13 August 2013 | Termination of appointment of Ewen Cameron as a director (1 page) |
13 August 2013 | Termination of appointment of Graham Woolfman as a director (1 page) |
22 July 2013 | Appointment of Mr Ewen Angus Cameron as a director (2 pages) |
22 July 2013 | Appointment of Mr Graham Jeffrey Woolfman as a director (2 pages) |
17 July 2013 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom on 17 July 2013 (1 page) |
4 July 2013 | Company name changed ecofreeze LTD\certificate issued on 04/07/13
|
22 February 2013 | Registered office address changed from Crouchlands Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE United Kingdom on 22 February 2013 (1 page) |
19 February 2013 | Appointment of Mr Leon John Mekitarian as a director (2 pages) |
19 February 2013 | Appointment of Mr Kwaku Acheampong Oduro as a secretary (1 page) |
15 February 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 January 2013 | Incorporation (20 pages) |