Company NameGrant Freelance Limited
Company StatusDissolved
Company Number04428261
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameFighting Falcon Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2017)
RoleChief Executive
Country of ResidenceHong Kong
Correspondence Address59th Floor, The Center
99 Queens Road
Central
Hong Kong
Director NameMrs Kirsten Lee Grant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2017)
RoleJournalist
Country of ResidenceHong Kong
Correspondence Address59th Floor, The Center
99 Queens Road
Central
Hong Kong
Secretary NameMr Andrew Barton Grant
NationalityBritish
StatusClosed
Appointed17 June 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2017)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address59th Floor, The Center
99 Queens Road
Central
Hong Kong
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrew Grant
50.00%
Ordinary
2 at £1Kirsten Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£1,362
Cash£1,360

Accounts

Latest Accounts29 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
7 May 2016Registered office address changed from C/O Attention to Francesca Gilbert Talent2 Level 7 South 200 Aldersgate Street London EC1A 4HD to C/O Phil Cooper 200 Aldersgate Street London EC1A 4HD on 7 May 2016 (1 page)
7 May 2016Registered office address changed from C/O Phil Cooper 200 Aldersgate Street London EC1A 4HD England to C/O Attention: Phil Cooper, Ags, Level 7 200 Aldersgate Street London EC1A 4HD on 7 May 2016 (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 May 2016Micro company accounts made up to 29 October 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 29 October 2014 (3 pages)
9 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4
(5 pages)
21 July 2014Total exemption small company accounts made up to 29 October 2013 (3 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
27 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
27 August 2013Registered office address changed from 99 Flood Street London SW3 5TD on 27 August 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 29 October 2012 (3 pages)
22 July 2012Total exemption small company accounts made up to 29 October 2011 (4 pages)
2 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 29 October 2010 (4 pages)
30 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Mr Andrew Barton Grant on 30 March 2010 (1 page)
25 May 2010Director's details changed for Mr Andrew Barton Grant on 30 March 2010 (2 pages)
25 May 2010Director's details changed for Kirsten Lee Grant on 30 April 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 29 October 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 29 October 2008 (3 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 29 October 2007 (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 29 October 2006 (3 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 29 October 2005 (3 pages)
29 August 2006Return made up to 30/04/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 29 October 2004 (1 page)
1 July 2005Return made up to 30/04/05; full list of members (7 pages)
21 April 2004Return made up to 30/04/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 29 October 2003 (1 page)
27 February 2004Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
29 June 2003Return made up to 30/04/03; full list of members (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
20 June 2002Ad 17/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
19 June 2002Company name changed fighting falcon enterprises limi ted\certificate issued on 19/06/02 (2 pages)
30 April 2002Incorporation (9 pages)