Company NameFreelance Solutions Limited
Company StatusDissolved
Company Number03052435
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRussell Thomas Hume
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleComputer Consultant
Correspondence Address28 Grassmere
Leybourne
Kent
ME19 5QP
Secretary NameVivien Anne Hume
NationalityBritish
StatusClosed
Appointed05 May 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address28 Grassmere
Leybourne
Kent
ME19 5QP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressArram Berlyn Gardner
Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
26 July 2001Return made up to 02/05/01; full list of members (6 pages)
8 September 2000Return made up to 02/05/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Accounting reference date shortened from 05/05/98 to 31/03/98 (1 page)
16 July 1998Accounts for a small company made up to 30 April 1997 (4 pages)
15 July 1998Return made up to 02/05/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 April 1996 (5 pages)
13 March 1998Return made up to 02/05/97; no change of members (4 pages)
18 November 1997Strike-off action suspended (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a dormant company made up to 5 May 1995 (1 page)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 31 church road hendon london NW4 4EB (1 page)
2 May 1995Incorporation (22 pages)