Company NameFreeland Management Limited
Company StatusDissolved
Company Number04059611
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameShailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2007)
RoleAccountant
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Director NameMr Pankaj Keshavlal Rajani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Secretary NameMr Arun Pallanchathanur Variath Ravindranathan
NationalityBritish
StatusClosed
Appointed26 March 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winckley Close
Harrow
Middlesex
HA3 9QW
Director NameDipen Majithia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2007)
RoleAccountant
Correspondence Address99 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor Congress House
Lyon Road Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005Return made up to 25/08/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 September 2004Return made up to 25/08/04; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004New director appointed (2 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 November 2003Return made up to 25/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
20 March 2003Secretary's particulars changed (1 page)
19 November 2002Return made up to 25/08/02; no change of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
2 June 2002Return made up to 25/08/01; full list of members (6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 788 - 790 finchley road london NW11 7TJ (1 page)