FRESHEN-UP LIMITED

Register to unlock more data on OkredoRegister

FRESHEN-UP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655657

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Completion of winding up
dot icon24/02/2014
Order of court to wind up
dot icon06/02/2014
Receiver's abstract of receipts and payments to 2014-02-03
dot icon06/02/2014
Notice of ceasing to act as receiver or manager
dot icon17/07/2013
Appointment of receiver or manager
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon17/02/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Ursula Davidson as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Corrinne Ann Dale as a secretary
dot icon15/02/2010
Termination of appointment of Ursula Davidson as a director
dot icon03/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/09/2009
Registered office changed on 21/09/2009 from langley house park road east finchley london N2 8EX
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/08/2009
Appointment terminated director nutan shah
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2009
Director's change of particulars / dave bharat / 30/01/2009
dot icon24/03/2009
Return made up to 18/10/08; full list of members
dot icon06/02/2009
Director appointed dave bharat
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2007
Return made up to 18/10/07; no change of members
dot icon25/01/2007
Return made up to 18/10/06; full list of members
dot icon04/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon23/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon06/12/2005
Return made up to 18/10/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2004
Return made up to 18/10/03; full list of members
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon09/10/2003
Director resigned
dot icon19/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 18/10/02; full list of members
dot icon19/05/2002
Total exemption small company accounts made up to 2000-12-31
dot icon28/01/2002
Particulars of mortgage/charge
dot icon07/11/2001
Return made up to 18/10/01; full list of members
dot icon09/11/2000
Return made up to 18/10/00; full list of members
dot icon09/10/2000
-
dot icon04/01/2000
Return made up to 18/10/99; full list of members
dot icon12/12/1999
-
dot icon07/07/1999
Director resigned
dot icon02/03/1999
Return made up to 18/10/98; full list of members
dot icon18/01/1999
-
dot icon25/10/1998
New director appointed
dot icon10/04/1998
Memorandum and Articles of Association
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
£ nc 500000/900000 31/03/98
dot icon01/04/1998
Ad 23/01/98--------- £ si 12200@1=12200 £ ic 57800/70000
dot icon01/04/1998
Ad 23/01/98--------- £ si 7800@1=7800 £ ic 50000/57800
dot icon01/04/1998
Resolutions
dot icon01/04/1998
£ nc 100000/500000 23/01/98
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Secretary resigned
dot icon23/01/1998
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 18/10/97; full list of members
dot icon21/08/1997
-
dot icon28/04/1997
Nc inc already adjusted 31/12/96
dot icon23/04/1997
Ad 17/04/97--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon23/04/1997
Ad 31/12/96--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon23/02/1997
-
dot icon04/02/1997
New director appointed
dot icon13/01/1997
Return made up to 18/10/96; full list of members
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon13/11/1995
Return made up to 18/10/95; full list of members
dot icon03/05/1995
Registered office changed on 04/05/95 from: lakins ghaus and company 361A hoe street walthamstow london E17 9AP
dot icon27/04/1995
-
dot icon06/03/1995
Accounting reference date extended from 30/09 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 18/10/94; no change of members
dot icon04/08/1994
-
dot icon13/06/1994
Return made up to 18/10/93; change of members
dot icon24/03/1994
Registered office changed on 25/03/94 from: 67 palmerston road walthamstow london E17
dot icon10/02/1994
-
dot icon18/11/1993
Particulars of mortgage/charge
dot icon22/06/1993
Director resigned
dot icon28/01/1993
Particulars of mortgage/charge
dot icon24/01/1993
Ad 01/04/92--------- £ si 9900@1
dot icon24/01/1993
£ nc 100/50000 31/03/92
dot icon23/01/1993
Return made up to 18/10/92; full list of members
dot icon03/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1991
Director resigned;new director appointed
dot icon03/11/1991
Accounting reference date notified as 30/09
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/10/1991 - 17/10/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/10/1991 - 17/10/1991
67500
Davidson, Ursula Brigitte
Director
20/10/1996 - 09/10/2009
2
Shah, Nutan Chimanlal
Director
30/06/1998 - 30/05/1999
3
Shah, Nutan Chimanlal
Director
14/06/2006 - 20/08/2009
3

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 FRESHEN-UP LIMITED

FRESHEN-UP LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at 8 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0AS. There are currently 2 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 FRESHEN-UP LIMITED?

toggle

FRESHEN-UP LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 09/12/2014.

Where is FRESHEN-UP LIMITED located?

toggle

FRESHEN-UP LIMITED is registered at 8 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0AS.

What does FRESHEN-UP LIMITED do?

toggle

FRESHEN-UP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FRESHEN-UP LIMITED?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved following liquidation.