Company NameFreestyle Initiatives Limited
Company StatusDissolved
Company Number04474188
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameQuaiser Sharif
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2006)
RoleConsultant
Correspondence Address4 Spencer Road
Wembley
Middlesex
HA0 3SF
Secretary NameAamna Durrani
NationalityBritish
StatusClosed
Appointed13 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2006)
RoleScientist
Correspondence Address4 Spencer Road
Wembley
Middlesex
HA0 3SF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Spencer Road
Wembley
Middlesex
HA0 3SF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,128
Cash£85,241
Current Liabilities£77,113

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 November 2005Application for striking-off (1 page)
9 August 2005Return made up to 01/07/05; full list of members (2 pages)
9 August 2005Secretary's particulars changed (1 page)
20 October 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 September 2004Director's particulars changed (1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 July 2003Return made up to 01/07/03; full list of members (6 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 2 claymore court 244 billet road london E17 5HF (1 page)
18 August 2002Registered office changed on 18/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
1 July 2002Incorporation (6 pages)