Billericay
Essex
CM12 9BA
Director Name | Mr Iftikhar Haider Bukhari |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Director Name | Mr Zahid Bukhari |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lakeside House 82 Eaton Drive Kingston Upon Thames Greater London KT2 7QZ |
Secretary Name | Sadia Bukhari |
---|---|
Nationality | Parkistani |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Ullswater Crescent Kingston Vale London SW15 3RG |
Secretary Name | Fatima Bukhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 44 Ashen Grove Wimbledon Park London SW19 8BN |
Director Name | Shahid Bukhari |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | 126 Eswyn Road Tooting Greater London SW17 8TN |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Website | www.freezone.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01400 365662 |
Telephone region | Honington |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Abbas Bukhari 25.00% Ordinary D |
---|---|
20k at £1 | Iftikhar Bukhari 25.00% Ordinary C |
20k at £1 | Shahid Bukhari 25.00% Ordinary B |
20k at £1 | Zahid Bukhari 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,518 |
Cash | £16,207 |
Current Liabilities | £130,904 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
---|---|
5 December 2017 | Director's details changed for Mr Iftikhar Haider Bukhari on 4 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Iftikhar Bukhari on 4 December 2017 (1 page) |
27 July 2017 | Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Iftikhar Haider Bukhari on 26 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Iftikhar Bukhari on 26 July 2017 (1 page) |
15 June 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 March 2016 | Director's details changed for Mr Iftikhar Haider Bukhari on 1 March 2016 (2 pages) |
27 February 2016 | Company name changed freezone internet LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Secretary's details changed for Iftikhar Bukhari on 10 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Zahid Bukhari as a director on 28 December 2015 (1 page) |
10 February 2016 | Director's details changed for Mr Iftikhar Haider Bukhari on 10 January 2016 (2 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
17 March 2015 | Secretary's details changed for Iftikhar Bukhari on 12 January 2014 (1 page) |
17 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages) |
17 March 2015 | Director's details changed for Zahid Bukhari on 12 January 2014 (2 pages) |
17 March 2015 | Director's details changed for Iftikhar Bukhari on 12 January 2014 (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 30 January 2010
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
Statement of capital on 2015-03-17
|
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
24 May 2013 | Termination of appointment of Shahid Bukhari as a director (1 page) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Change of share class name or designation (2 pages) |
14 May 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 August 2010 | Director's details changed for Iftikhar Bukhari on 24 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Shahid Bukhari on 24 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Iftikhar Bukhari on 24 August 2010 (2 pages) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / zahid bukhari / 10/01/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 June 2007 | Amended accounts made up to 31 January 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
9 August 2006 | Amended accounts made up to 31 January 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
23 June 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
3 May 2005 | Return made up to 11/01/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 January 2004 | Return made up to 11/01/04; full list of members
|
7 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
26 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | Return made up to 11/01/02; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Resolutions
|
23 February 2001 | Full accounts made up to 31 January 2000 (9 pages) |
21 February 2001 | Return made up to 11/01/01; full list of members
|
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2000 | Return made up to 11/01/00; full list of members
|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Ad 11/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 1999 | Incorporation (8 pages) |