East Grinstead
West Sussex
RH19 4LY
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Nigel Charles Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Senior Engineer |
Correspondence Address | Ospe Veien 13 4120 Tau Norway |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nigel Charles Field 50.00% Ordinary A1 |
---|---|
1 at £1 | Nigel Charles Field 50.00% Ordinary A2 |
Year | 2014 |
---|---|
Turnover | £56,942 |
Net Worth | £192,150 |
Current Liabilities | £47,296 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 September 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
24 May 2017 | Previous accounting period shortened from 5 April 2017 to 31 August 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
9 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
7 January 2014 | Director's details changed for Mr Nigel Charles Field on 11 December 2013 (2 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
28 May 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
28 May 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 February 2012 (1 page) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Nigel Charles Field on 24 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed freelance euro services (cclx) LIMITED\certificate issued on 23/03/10
|
8 March 2010 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 February 2010 | Withdraw the company strike off application (2 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 March 2009 | Application for striking-off (1 page) |
28 May 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members
|
17 November 2004 | New secretary appointed;new director appointed (1 page) |
3 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 July 2003 | Return made up to 24/04/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 June 2002 | Return made up to 24/04/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
27 February 2002 | Resolutions
|
11 January 2002 | Director resigned (1 page) |
10 December 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
24 April 2001 | Incorporation (20 pages) |