Lower Bourne
Farnham
Surrey
GU10 3LH
Secretary Name | Robert Alexander John Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Am Ludemannschen Park 8b Halstenbeck Hamburg 25469 Germany |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | James Andrew Ross Chisholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,260 |
Cash | £35,398 |
Current Liabilities | £14,506 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 May 2018 | Application to strike the company off the register (1 page) |
8 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 February 2015 | Director's details changed for Mr James Andrew Ross Chisholm on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr James Andrew Ross Chisholm on 18 February 2015 (2 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages) |
17 May 2013 | Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 September 2012 | Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr James Andrew Ross Chisholm on 14 June 2011 (2 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr James Andrew Ross Chisholm on 14 June 2011 (2 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages) |
20 May 2011 | Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (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) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Company name changed freelance euro services (mmxciv) LIMITED\certificate issued on 21/05/09 (2 pages) |
20 May 2009 | Company name changed freelance euro services (mmxciv) LIMITED\certificate issued on 21/05/09 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 June 2008 | Director's change of particulars / james chisholm / 20/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / james chisholm / 20/06/2008 (1 page) |
20 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |