Gloucester Avenue
London
NW1 7BG
Director Name | Charlotte Leslie Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 November 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Darwin Court Gloucester Avenue London NW1 7BG |
Director Name | Mr Benjamin Eric Johnson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Pembroke Crescent Hove East Sussex BN3 5DG |
Director Name | Charles Luxton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2005) |
Role | Architect |
Correspondence Address | 8 St Georges Terrace London NW1 8XH |
Secretary Name | Mr Adam John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Georges Terrace London NW1 8XH |
Secretary Name | Ms Caroline Patricia Williams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Avenue Road London W3 8QG |
Secretary Name | Benjamin Eric Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Upper Rock Gardens Brighton BN2 1QF |
Director Name | Mr David Samuel Gilbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Secretary Name | Business Heads Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 January 2017) |
Correspondence Address | 23 Old Steine Brighton East Sussex BN1 1EL |
Website | freestate.co.uk |
---|
Registered Address | Jupiter House The Drive Great Warley Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
3k at £0.01 | Adam John Scott 33.33% Ordinary |
---|---|
3k at £0.01 | Benjamin Johnson 33.33% Ordinary |
3k at £0.01 | Charlotte L. Boyens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,358 |
Cash | £56,995 |
Current Liabilities | £37,011 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 July 2019 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 12 July 2019 (2 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Resolutions
|
11 July 2019 | Statement of affairs (8 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 January 2017 | Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 20 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Businessheads Limited as a secretary on 14 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Businessheads Limited as a secretary on 14 January 2017 (1 page) |
14 November 2016 | Change of name notice (2 pages) |
14 November 2016 | Company name changed freestate LIMITED\certificate issued on 14/11/16
|
14 November 2016 | Company name changed freestate LIMITED\certificate issued on 14/11/16
|
14 November 2016 | Change of name notice (2 pages) |
4 July 2016 | Registered office address changed from 23 Old Steine Brighton BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 23 Old Steine Brighton BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
7 March 2014 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
7 March 2014 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 June 2013 | Termination of appointment of David Gilbert as a director (1 page) |
10 June 2013 | Termination of appointment of David Gilbert as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 March 2013 | Director's details changed for Mr Benjamin Eric Johnson on 20 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Director's details changed for Mr Benjamin Eric Johnson on 20 February 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 February 2012 | Director's details changed for Charlotte Leslie Boyens on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Charlotte Leslie Boyens on 21 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages) |
20 February 2012 | Director's details changed for Benjamin Eric Johnson on 30 April 2009 (2 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages) |
20 February 2012 | Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages) |
20 February 2012 | Director's details changed for Benjamin Eric Johnson on 30 April 2009 (2 pages) |
20 February 2012 | Director's details changed for Mr Benjamin Eric Johnson on 30 April 2009 (2 pages) |
20 February 2012 | Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages) |
20 February 2012 | Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Mr Benjamin Eric Johnson on 30 April 2009 (2 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
2 June 2010 | Appointment of Mr David Gilbert as a director (2 pages) |
2 June 2010 | Appointment of Mr David Gilbert as a director (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
9 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 247 ballards lane finchley london N3 1NG (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 247 ballards lane finchley london N3 1NG (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Return made up to 22/02/07; full list of members (7 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 22/02/04; full list of members (8 pages) |
23 June 2005 | Return made up to 22/02/04; full list of members (8 pages) |
22 July 2004 | Company name changed make communications LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed make communications LIMITED\certificate issued on 22/07/04 (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 8 st georges terrace london NW1 8XH (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 8 st georges terrace london NW1 8XH (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 November 2003 | Company name changed make architecture and design lim ited\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed make architecture and design lim ited\certificate issued on 18/11/03 (2 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Ad 06/06/01--------- £ si 30@1=30 £ ic 60/90 (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Ad 06/06/01--------- £ si 30@1=30 £ ic 60/90 (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Ad 29/03/01--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
15 May 2001 | Ad 29/03/01--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 April 2001 | Company name changed osterlon LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed osterlon LIMITED\certificate issued on 02/04/01 (2 pages) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |