Company NameFreelance Generation One Ltd
Company StatusDissolved
Company Number05129817
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Bakerali Alidina
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Virginia Road
Thorton Heath
Surrey
CR7 8EJ
Director NameFreelance Generation Ltd (Corporation)
StatusClosed
Appointed17 May 2004(same day as company formation)
Correspondence AddressClaymore House
Claymore, Tame Valley Ind Estate, Wilnecote
Tamworth
Staffordshire
B77 5DQ
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£27,998
Cash£36,909
Current Liabilities£42,660

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
5 December 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
5 December 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
5 December 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 7 November 2012 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 7 November 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 7 November 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 7 November 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 7 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 7 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 7 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 7 May 2012 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
15 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
15 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
19 December 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
19 December 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
19 December 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
19 December 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
15 November 2007Statement of affairs (5 pages)
15 November 2007Statement of affairs (5 pages)
15 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2007Registered office changed on 24/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
31 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
19 July 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 July 2005Registered office changed on 08/07/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
8 July 2005Registered office changed on 08/07/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
22 March 2005Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
22 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 March 2005Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
22 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 June 2004Ad 14/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 June 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
21 June 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
21 June 2004Ad 14/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Memorandum and Articles of Association (12 pages)
15 June 2004Memorandum and Articles of Association (12 pages)
17 May 2004Incorporation (25 pages)
17 May 2004Incorporation (25 pages)