Company NameProfessional Freelancer 350 Limited
Company StatusDissolved
Company Number06176158
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Hayden Doherty
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 08 June 2010)
RoleCompany Director
Correspondence AddressFlat 4 10 Lunham Road
Gipsy Hill
London
SE19 1AA
Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poplar Road
Sulis Meadows
Bath
B & N E S
BA2 2AJ
Secretary NameRecruitment And Contractor Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address51 Market Place
Warminster
Wiltshire
BA12 9AZ

Location

Registered AddressFlat 2 205 Anerley Road
London
SE20 8ER
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Registered office address changed from Flat 4, 10 Lunham Road Gipsy Hill London London SE19 1AA England on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Flat 4, 10 Lunham Road Gipsy Hill London London SE19 1AA England on 28 October 2009 (1 page)
16 October 2009Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 October 2009 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
13 February 2009Appointment Terminated Secretary recruitment and contractor services LIMITED (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
18 May 2007Ad 17/05/07--------- £ si [email protected]=1 £ ic 1/2 (1 page)
18 May 2007Ad 17/05/07--------- £ si [email protected]=1 £ ic 1/2 (1 page)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)