About

Registered Number: 03606281
Date of Incorporation: 29/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 11 Westway Centre, 69 St Marks Road, London, W10 6JG

 

Freemark Enterprises (UK) Ltd was established in 1998, it has a status of "Dissolved". The current directors of the company are listed as Loewy, Martha Mary, Loewy, Rene Arnold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOEWY, Rene Arnold 07 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LOEWY, Martha Mary 07 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 July 2012
CERTNM - Change of name certificate 25 August 2011
AR01 - Annual Return 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 07 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 08 August 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 05 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 11 October 1999
225 - Change of Accounting Reference Date 30 July 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 12 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.