Company NameProfessional Freelancer 953 Limited
Company StatusDissolved
Company Number06521415
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rahim Mehrjoo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grainger Street
Darlington
Durham
DL1 5ES
Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(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 & Contractor Services Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address51 Market Place
Warminster
Wiltshire
BA12 9AZ

Location

Registered Address31 Grainer Street
Darlington
Durham
DL1 5ES
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Rahim Mehrjoo
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,892
Current Liabilities£6,892

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (5 pages)
16 July 2012Application to strike the company off the register (5 pages)
29 May 2012Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 29 May 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 March 2010Change of name notice (1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
2 March 2010Change of name notice (1 page)
10 February 2010Termination of appointment of Terence Hillier as a director (1 page)
10 February 2010Appointment of Mr Rahim Mehrjoo as a director (2 pages)
10 February 2010Termination of appointment of Terence Hillier as a director (1 page)
10 February 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary (1 page)
10 February 2010Appointment of Mr Rahim Mehrjoo as a director (2 pages)
10 February 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary (1 page)
8 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
9 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
9 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
31 July 2009Accounts made up to 31 March 2009 (5 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 March 2009Appointment terminated secretary recruitment & contractor services LTD (1 page)
5 March 2009Appointment Terminated Secretary recruitment & contractor services LTD (1 page)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)