Company NamePlazagreen Limited
Company StatusDissolved
Company Number04166411
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date21 November 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adam John Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(1 month after company formation)
Appointment Duration19 years, 8 months (closed 21 November 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameCharlotte Leslie Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(3 months after company formation)
Appointment Duration19 years, 6 months (closed 21 November 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameMr Benjamin Eric Johnson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2004(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Pembroke Crescent
Hove
East Sussex
BN3 5DG
Director NameCharles Luxton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2005)
RoleArchitect
Correspondence Address8 St Georges Terrace
London
NW1 8XH
Secretary NameMr Adam John Scott
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Georges Terrace
London
NW1 8XH
Secretary NameMs Caroline Patricia Williams
NationalityIrish
StatusResigned
Appointed28 April 2004(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Avenue Road
London
W3 8QG
Secretary NameBenjamin Eric Johnson
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Upper Rock Gardens
Brighton
BN2 1QF
Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER
Secretary NameBusiness Heads Limited (Corporation)
StatusResigned
Appointed28 August 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 January 2017)
Correspondence Address23 Old Steine
Brighton
East Sussex
BN1 1EL

Contact

Websitefreestate.co.uk

Location

Registered AddressJupiter House The Drive
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

3k at £0.01Adam John Scott
33.33%
Ordinary
3k at £0.01Benjamin Johnson
33.33%
Ordinary
3k at £0.01Charlotte L. Boyens
33.33%
Ordinary

Financials

Year2014
Net Worth£397,358
Cash£56,995
Current Liabilities£37,011

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2020Final Gazette dissolved following liquidation (1 page)
21 August 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
12 July 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
(1 page)
11 July 2019Statement of affairs (8 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (10 pages)
8 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Businessheads Limited as a secretary on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Businessheads Limited as a secretary on 14 January 2017 (1 page)
14 November 2016Change of name notice (2 pages)
14 November 2016Company name changed freestate LIMITED\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
14 November 2016Company name changed freestate LIMITED\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
14 November 2016Change of name notice (2 pages)
4 July 2016Registered 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 2016Registered 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 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 90
(6 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 90
(6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 90
(6 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 90
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
(6 pages)
7 March 2014Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
7 March 2014Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
7 March 2014Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
(6 pages)
10 June 2013Termination of appointment of David Gilbert as a director (1 page)
10 June 2013Termination of appointment of David Gilbert as a director (1 page)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 March 2013Director's details changed for Mr Benjamin Eric Johnson on 20 February 2013 (2 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
4 March 2013Director's details changed for Mr Benjamin Eric Johnson on 20 February 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 February 2012Director's details changed for Charlotte Leslie Boyens on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Charlotte Leslie Boyens on 21 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages)
20 February 2012Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages)
20 February 2012Director's details changed for Benjamin Eric Johnson on 30 April 2009 (2 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages)
20 February 2012Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages)
20 February 2012Director's details changed for Benjamin Eric Johnson on 30 April 2009 (2 pages)
20 February 2012Director's details changed for Mr Benjamin Eric Johnson on 30 April 2009 (2 pages)
20 February 2012Director's details changed for Mr Adam John Scott on 1 July 2010 (2 pages)
20 February 2012Director's details changed for Charlotte Leslie Boyens on 1 July 2010 (2 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Mr Benjamin Eric Johnson on 30 April 2009 (2 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
2 June 2010Appointment of Mr David Gilbert as a director (2 pages)
2 June 2010Appointment of Mr David Gilbert as a director (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
3 March 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 90
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 90
(2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
2 March 2010Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (1 page)
2 March 2010Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Charlotte Leslie Boyens on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Benjamin Eric Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Adam John Scott on 1 October 2009 (2 pages)
9 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
9 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 247 ballards lane finchley london N3 1NG (1 page)
8 January 2008Registered office changed on 08/01/08 from: 247 ballards lane finchley london N3 1NG (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2007Return made up to 22/02/07; full list of members (7 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Return made up to 22/02/07; full list of members (7 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
23 June 2005Return made up to 22/02/04; full list of members (8 pages)
23 June 2005Return made up to 22/02/04; full list of members (8 pages)
22 July 2004Company name changed make communications LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed make communications LIMITED\certificate issued on 22/07/04 (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 8 st georges terrace london NW1 8XH (1 page)
26 May 2004Registered office changed on 26/05/04 from: 8 st georges terrace london NW1 8XH (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 November 2003Company name changed make architecture and design lim ited\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed make architecture and design lim ited\certificate issued on 18/11/03 (2 pages)
18 April 2003Return made up to 22/02/03; full list of members (7 pages)
18 April 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Ad 06/06/01--------- £ si 30@1=30 £ ic 60/90 (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Ad 06/06/01--------- £ si 30@1=30 £ ic 60/90 (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Ad 29/03/01--------- £ si 58@1=58 £ ic 2/60 (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
15 May 2001Ad 29/03/01--------- £ si 58@1=58 £ ic 2/60 (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 April 2001Company name changed osterlon LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed osterlon LIMITED\certificate issued on 02/04/01 (2 pages)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)