Leaden Roding
Dunmow
Essex
CM6 1TT
Secretary Name | Mrs Diane Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 272 Westfield Harlow Essex CM18 6AR |
Secretary Name | Christine Mary Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Farnham Close Sawbridgeworth Hertfordshire CM21 0HB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Freeola Limited 92-102 East Street Braintree Essex CM7 3JW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
18 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
18 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
13 October 2010 | Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
6 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 May 2009 | Secretary's Change of Particulars / diane langham / 05/09/2008 / Title was: , now: miss; HouseName/Number was: , now: 272; Street was: 94 hadley grange, now: westfield; Area was: church langley, now: ; Post Code was: CM17 9PH, now: CM18 6AR; Country was: , now: uk (2 pages) |
18 May 2009 | Secretary's change of particulars / diane langham / 05/09/2008 (2 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from freeola LIMITED, 92-102, east street, braintree essex CM7 3JW (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from freeola LIMITED, 92-102, east street, braintree essex CM7 3JW (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Director's change of particulars / anthony rainbird / 07/05/2008 (2 pages) |
7 May 2008 | Director's Change of Particulars / anthony rainbird / 07/05/2008 / Title was: , now: mr; HouseName/Number was: , now: roding house; Street was: roding house, now: 5 brownlows close; Area was: 5 brownlows close leaden, now: leaden roding; Post Town was: roding, now: dunmow; Country was: , now: england (2 pages) |
12 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
12 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
26 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
13 October 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
13 October 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
27 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
27 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 92-102 east street braintree essex CM7 3JW (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 92-102 east street braintree essex CM7 3JW (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
26 January 2006 | Full accounts made up to 31 January 2005 (7 pages) |
26 January 2006 | Full accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
13 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
6 May 2005 | Company name changed freeola LIMITED\certificate issued on 06/05/05 (2 pages) |
6 May 2005 | Company name changed freeola LIMITED\certificate issued on 06/05/05 (2 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 December 2002 | Accounts made up to 31 January 2002 (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
7 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
29 August 2001 | Accounts made up to 31 January 2001 (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
29 February 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
29 February 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Ad 30/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Ad 30/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 May 1999 | Incorporation (16 pages) |