About

Registered Number: 05479680
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Established in 2005, Freeman Oliver Ltd has its registered office in Whetstone in London, it's status is listed as "Dissolved". The current directors of this company are Weaver, David Oliver, Sosin, Grazyna. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, David Oliver 13 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SOSIN, Grazyna 13 June 2005 22 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
LIQ14 - N/A 18 January 2018
4.68 - Liquidator's statement of receipts and payments 30 March 2017
4.68 - Liquidator's statement of receipts and payments 01 April 2016
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
TM02 - Termination of appointment of secretary 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 17 March 2014
DISS40 - Notice of striking-off action discontinued 07 March 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 30 August 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
AR01 - Annual Return 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
225 - Change of Accounting Reference Date 10 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.