Glasgow
Lanarkshire
G42 8AY
Scotland
Secretary Name | Jeanette Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Roselands Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Defacto Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2012) |
Correspondence Address | Merlin House Mossland Road Glasgow G52 4XZ Scotland |
Registered Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Patricia De Vries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £10,306 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2014 | Voluntary strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Voluntary strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ Scotland on 23 April 2013 (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary (1 page) |
15 August 2012 | Registered office address changed from Studio 321 111 West George Street Glasgow G2 1QX on 15 August 2012 (1 page) |
9 May 2012 | Withdraw the company strike off application (2 pages) |
4 May 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
5 February 2010 | Secretary's details changed for Defacto Fd Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patricia Catharina Maja De Vries on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patricia Catharina Maja De Vries on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Defacto Fd Limited on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 October 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 10/01/07; full list of members (6 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
13 September 2004 | Company name changed thefreeze LIMITED\certificate issued on 13/09/04 (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
21 January 2004 | Incorporation (9 pages) |