Reston
Va 20191
Secretary Name | Emily Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 August 2017) |
Role | Teacher |
Correspondence Address | 16 Friars Gate Guildford Surrey GU2 7PQ |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mark O'Rourke |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2006) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Almond Close Spennymoor Co Durham DL16 7YG |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lee Britten 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,582 |
Current Liabilities | £3,017 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
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) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 February 2013 | Director's details changed for Lee Britten on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Lee Britten on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 May 2012 | Director's details changed for Lee Britten on 23 May 2012 (2 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 January 2010 | Director's details changed for Lee Britten on 17 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 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) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / lee britten / 20/11/2007 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Company name changed freelance euro services (mcmxvii ) LIMITED\certificate issued on 17/12/07 (2 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
17 January 2006 | Incorporation (21 pages) |