Company NameFreestyle Ventures Limited
Company StatusDissolved
Company Number03802218
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Directors

Director NameMr William Anthony Corbin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Maundeby Walk
Neasden Lane
London
NW10 2TG
Director NameMr Stephen Sylvester Roach
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Croyland Road
London
N9 7BD
Secretary NameMr Stephen Sylvester Roach
NationalityBritish
StatusClosed
Appointed01 March 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Croyland Road
London
N9 7BD
Director NameSonia Valerie Roach
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2001)
RoleCompany Director
Correspondence Address114 Croyland Road
London
N9 7BD
Director NameStephen Sylvester Roach
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 The Avenue
Tottenham
London
N17 6TD
Secretary NameStephen Sylvester Roach
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 The Avenue
Tottenham
London
N17 6TD
Director NameSchofield Peter Montoute
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2000)
RoleBus Driver
Correspondence Address7 Greenwood Avenue
Enfield
Middlesex
EN3 5DL
Secretary NameSchofield Peter Montoute
NationalityBritish
StatusResigned
Appointed31 August 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2000)
RoleBus Driver
Correspondence Address7 Greenwood Avenue
Enfield
Middlesex
EN3 5DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Maundeby Walk
Neasden Lane
London
NW10 2TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW (1 page)
14 July 1999Director resigned (1 page)
7 July 1999Incorporation (16 pages)