Active - Proposal to Strike off
Company Information for FRESHNAME NO.318 LIMITED
1ST FLOOR, CLOISTER HOUSE, RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
|
Company Registration Number
04882761
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FRESHNAME NO.318 LIMITED | |
Legal Registered Office | |
1ST FLOOR, CLOISTER HOUSE, RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS Other companies in M3 | |
Company Number | 04882761 | |
---|---|---|
Company ID Number | 04882761 | |
Date formed | 2003-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-27 14:26:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIE MAMANE |
||
ANDRE ABRAHAM ZOLTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMA NUZZO |
Company Secretary | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESHNAME NO. 349 LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2006-02-21 | Dissolved 2015-01-27 | |
PRESSGATE LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2002-03-07 | Dissolved 2016-09-06 | |
STARCHARM LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2002-03-07 | Dissolved 2016-09-06 | |
SAFEWARD LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2001-05-09 | Active | |
FRESHNAME NO. 359 LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
FRESHNAME NO. 359 LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
SAFEWARD LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
PSC02 | Notification of Safeward Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE ABRAHAM ZOLTY | |
CH01 | Director's details changed for Mr Andre Abraham Zolty on 2016-06-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIE MAMANE on 2015-06-17 | |
CH01 | Director's details changed for Mr Andre Abraham Zolty on 2015-06-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/10 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ABRAHAM ZOLTY / 16/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ELIE MAMANE | |
288b | APPOINTMENT TERMINATED SECRETARY NORMA NUZZO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NORMA NUZZO / 01/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-04-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHNAME NO.318 LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Current Assets | 2012-06-01 | £ 1 |
Current Assets | 2011-06-01 | £ 1 |
Debtors | 2012-06-01 | £ 1 |
Debtors | 2011-06-01 | £ 1 |
Shareholder Funds | 2012-06-01 | £ 1 |
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FRESHNAME NO.318 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FRESHNAME NO.318 LIMITED | Event Date | 2005-04-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |