Company NameFreelist Limited
Company StatusDissolved
Company Number03771609
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeigh Quentin Jason Cannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address25 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Secretary NameMme Katia Baus
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address61 Link House
New Covent Garden Ma
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£44,068
Net Worth-£260
Current Liabilities£669

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
22 November 2001Return made up to 17/05/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 May 2000 (7 pages)
16 August 2000Return made up to 17/05/00; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 61 link house new covent garden market london SW8 5PA (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
17 May 1999Incorporation (13 pages)