FRESHBRIM LIMITED

Register to unlock more data on OkredoRegister

FRESHBRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426593

Incorporation date

25/09/1989

Size

-

Contacts

Registered address

Registered address

4th Floor 45 Monmouth Street, London WC2H 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon13/04/2015
Termination of appointment of Brigit Scott as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of Maurice James Postlethwaite as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2015-04-13
dot icon13/04/2015
Application to strike the company off the register
dot icon12/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/03/2014
Registered office address changed from 7 Durweston Street London W1H 1EN on 2014-03-05
dot icon13/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon23/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon31/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr. Maurice James Postlethwaite on 2009-10-12
dot icon03/11/2009
Secretary's details changed for Fntc (Secretaries) Limited on 2009-10-12
dot icon10/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2008
Return made up to 12/10/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/10/2007
Return made up to 12/10/07; full list of members
dot icon23/07/2007
Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
dot icon06/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2006
Return made up to 12/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 12/10/04; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2003
Return made up to 12/10/03; full list of members
dot icon18/10/2003
Director resigned
dot icon18/10/2003
New director appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Return made up to 12/10/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon30/04/2002
Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 12/10/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 12/10/00; full list of members
dot icon06/06/2000
Director resigned
dot icon25/10/1999
Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon17/10/1999
Return made up to 12/10/99; full list of members
dot icon04/03/1999
Director's particulars changed
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon21/10/1998
Return made up to 12/10/98; full list of members
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
Secretary resigned
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 12/10/97; no change of members
dot icon19/10/1997
Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF
dot icon16/02/1997
New secretary appointed
dot icon16/02/1997
Secretary resigned
dot icon20/10/1996
Return made up to 12/10/96; full list of members
dot icon20/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/03/1996
Director's particulars changed
dot icon25/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/10/1995
Return made up to 12/10/95; no change of members
dot icon05/09/1995
Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA
dot icon17/05/1995
Director resigned;new director appointed
dot icon25/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/10/1994
Return made up to 12/10/94; no change of members
dot icon08/01/1994
Director resigned;new director appointed
dot icon27/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon27/10/1993
Return made up to 12/10/93; full list of members
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/11/1992
Return made up to 12/10/92; no change of members
dot icon06/10/1992
Secretary's particulars changed;director's particulars changed
dot icon11/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Return made up to 12/10/91; no change of members
dot icon05/04/1991
Director resigned
dot icon24/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Return made up to 12/10/90; full list of members
dot icon21/01/1990
Registered office changed on 22/01/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Alistair Charles Peter
Director
14/07/1997 - 13/04/2000
659
Gardner Bougaard, Paul Frederick Francis
Director
14/07/1997 - 30/05/2002
712
Oldcorn, Phillip John, Sol
Secretary
09/02/1997 - 14/07/1997
137
Kenny, Declan Thomas
Secretary
14/07/1997 - 04/10/1998
168
Postlethwaite, Maurice James, Mr.
Director
30/05/2002 - 12/04/2015
255

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRESHBRIM LIMITED

FRESHBRIM LIMITED is an(a) Dissolved company incorporated on 25/09/1989 with the registered office located at 4th Floor 45 Monmouth Street, London WC2H 9DG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRESHBRIM LIMITED?

toggle

FRESHBRIM LIMITED is currently Dissolved. It was registered on 25/09/1989 and dissolved on 10/08/2015.

Where is FRESHBRIM LIMITED located?

toggle

FRESHBRIM LIMITED is registered at 4th Floor 45 Monmouth Street, London WC2H 9DG.

What does FRESHBRIM LIMITED do?

toggle

FRESHBRIM LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FRESHBRIM LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.