High Ongar
Ongar
Essex
CM5 9RJ
Director Name | Mr William De Fries |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Millfield High Ongar Ongar Essex CM5 9RJ |
Director Name | Cristina Giurgiu |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Millfield High Ongar Ongar CM5 9RJ |
Secretary Name | Cristina Giurgiu |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Millfield High Ongar Ongar CM5 9RJ |
Director Name | Mr Victor Todica |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 13 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 1 Pitar Mos Sc.A, Ap.2 Bucharest 010451 |
Director Name | Mr Roy Edward Bowden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Registered Address | 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Roy Edward Bowden 50.00% Ordinary |
---|---|
50 at £1 | William De Fries 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Termination of appointment of Roy Edward Bowden as a director on 5 July 2016 (1 page) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Director's details changed for Mr. William De Fries on 1 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr. William De Fries on 1 October 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 October 2015 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Roy Edward Bowden as a director on 1 October 2015 (2 pages) |
20 October 2015 | Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page) |
20 October 2015 | Appointment of Mr Roy Edward Bowden as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Cristina Giurgiu as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Cristina Giurgiu as a director on 1 October 2015 (1 page) |
4 September 2015 | Company name changed freetrade LIMITED\certificate issued on 04/09/15
|
3 September 2015 | Termination of appointment of Victor Todica as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Victor Todica as a director on 3 September 2015 (1 page) |
27 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D on 27 June 2015 (1 page) |
7 February 2015 | Accounts for a dormant company made up to 9 October 2014 (2 pages) |
7 February 2015 | Accounts for a dormant company made up to 9 October 2014 (2 pages) |
8 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
13 November 2013 | Appointment of Mr. William De Fries as a director (2 pages) |
13 November 2013 | Appointment of Mr Victor Todica as a director (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
9 October 2013 | Current accounting period extended from 31 May 2014 to 9 October 2014 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Current accounting period extended from 31 May 2014 to 9 October 2014 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
6 October 2013 | Appointment of Mr William De Fries as a secretary (2 pages) |
6 October 2013 | Termination of appointment of Cristina Giurgiu as a secretary (1 page) |
10 May 2013 | Incorporation (28 pages) |