Company NameFreelance Management Limited
Company StatusDissolved
Company Number02898516
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMarie-Claire Greenan
NationalityBritish
StatusClosed
Appointed10 February 1994
Appointment Duration9 years, 12 months (closed 03 February 2004)
RoleSecretary
Correspondence Address6 Maida Avenue
Chingford
London
E4 7JN
Director NameBarrie Garfield Harnett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 February 1994(3 days after company formation)
Appointment Duration9 years, 11 months (closed 03 February 2004)
RoleCompany Director / Shipping
Correspondence Address16 Regents Park Road
Camden
London
NW1 7TX
Director NameMarie-Claire Greenan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(4 years, 9 months after company formation)
Appointment Duration4 days (resigned 01 December 1998)
RoleSecretary
Correspondence Address6 Maida Avenue
Chingford
London
E4 7JN
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address404 Hale End Road
London `
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£311,730
Gross Profit£95,396
Cash£20,053
Current Liabilities£72,874

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
2 April 2001Full accounts made up to 31 January 2000 (9 pages)
11 April 2000Return made up to 15/02/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 January 1999 (9 pages)
10 March 1999Return made up to 15/02/99; full list of members (6 pages)
3 February 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
16 October 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
8 May 1997Full accounts made up to 31 January 1997 (5 pages)
4 April 1997Return made up to 15/02/97; full list of members (6 pages)
6 February 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Return made up to 15/02/96; full list of members (6 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)