Havant
Hampshire
PO9 2YJ
Secretary Name | Janice Caroline Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 18 Cedar Gardens Havant Hampshire PO9 2YJ |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Janice C. Mills 50.00% Ordinary |
---|---|
50 at £1 | Michael Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,126 |
Current Liabilities | £32,607 |
Latest Accounts | 5 April 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Mills on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Mills on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Mills on 5 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
25 May 2004 | Ad 11/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 May 2004 | Ad 11/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
31 December 2003 | Ad 05/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
31 December 2003 | Ad 05/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 December 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
30 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |