Company NameFreelance Professional Services International Limited
Company StatusDissolved
Company Number03070417
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameOld Cavendish International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraihagh Mylchresst
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 January 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameMr Mark James Shortland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(12 years, 10 months after company formation)
Appointment Duration9 months (closed 20 January 2009)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressVannin Fairy Cottage
Laxey
Isle Of Man
IM4 7JB
Secretary NameMr Mark James Shortland
NationalityBritish
StatusClosed
Appointed21 April 2008(12 years, 10 months after company formation)
Appointment Duration9 months (closed 20 January 2009)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressVannin Fairy Cottage
Laxey
Isle Of Man
IM4 7JB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameTessa Clare Baker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 1996)
RoleChef
Correspondence Address8 Rue De La Pellawaira
06500 Sainte Agnes Menton
France
Foreign
Director NameGary Edwin Draper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1999)
RoleFinancial Adviser
Correspondence Address24a Priory Lane
West Molesey
Surrey
KT8 2PS
Secretary NameGary Edwin Draper
NationalityBritish
StatusResigned
Appointed25 August 1995(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1999)
RoleFinancial Adviser
Correspondence Address24a Priory Lane
West Molesey
Surrey
KT8 2PS
Director NameMr Robert Francis John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
London
N3 1BS
Director NameAndrew May
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1999(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleManaging Director
Correspondence Address9 Tristan Square
London
SE3 9UB
Director NameMalin Jeanette Sevedsson
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 1999(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RolePersonal Assistant
Correspondence AddressFlat 4 364-366 Fulham Road
London
SW10 9UU
Secretary NameAndrew May
NationalityIrish
StatusResigned
Appointed22 January 1999(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleManaging Director
Correspondence Address9 Tristan Square
London
SE3 9UB
Secretary NamePeter Evans
NationalityIrish
StatusResigned
Appointed09 July 1999(4 years after company formation)
Appointment Duration6 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressBourne Concourse
Peel Street
Ramsey
Isle Of Man
IM8 1JJ
Director NameRichard Turnbull
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2002)
RoleFinancial
Correspondence Address132 Gloucester Court
Kew Road
Richmond
TW9 3DY
Secretary NameRichard Turnbull
NationalityBritish
StatusResigned
Appointed11 January 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2002)
RoleFinancial
Correspondence Address132 Gloucester Court
Kew Road
Richmond
TW9 3DY
Director NameEugene Christopher Lantry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2000(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 May 2007)
RoleAccountant
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Director NameMr Richard Ashley Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2008)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 6, Village 3
Saheel, Arabian Ranches
Dubai
United Arab Emirates
Secretary NameMr Richard Ashley Smith
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2008)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 6, Village 3
Saheel, Arabian Ranches
Dubai
United Arab Emirates

Location

Registered Address37 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
3 July 2008Return made up to 20/06/08; no change of members (7 pages)
29 April 2008Appointment terminated secretary richard smith (1 page)
29 April 2008Director appointed mark james shortland (1 page)
29 April 2008Appointment terminated director richard smith (1 page)
29 April 2008Secretary appointed mark james shortland (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 October 2005Return made up to 20/06/05; full list of members (7 pages)
22 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 July 2003Return made up to 20/06/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Director's particulars changed (1 page)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (2 pages)
8 May 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 May 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Director resigned (1 page)
30 July 1999New secretary appointed (3 pages)
22 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 2ND floor 37 lombard street london EC3V 9BQ (1 page)
29 January 1999Company name changed old cavendish international limi ted\certificate issued on 01/02/99 (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned;director resigned (1 page)
28 January 1999Director resigned (1 page)
8 July 1998Return made up to 20/06/98; no change of members (4 pages)
12 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
7 August 1997Return made up to 20/06/97; full list of members (5 pages)
30 May 1997Company name changed saveurs du monde LIMITED\certificate issued on 02/06/97 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Return made up to 20/06/96; full list of members (6 pages)
14 November 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
4 October 1995Company name changed mortgage matter (uk) LTD.\certificate issued on 05/10/95 (4 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Memorandum and Articles of Association (14 pages)
4 October 1995Director resigned (2 pages)
22 September 1995Accounting reference date notified as 31/12 (1 page)
15 September 1995Registered office changed on 15/09/95 from: 39A leicester road 1ST floor salford M7 4AS (1 page)
15 September 1995New director appointed (2 pages)
15 September 1995New secretary appointed;new director appointed (2 pages)
20 June 1995Incorporation (11 pages)