Dissolved
Dissolved 2016-10-01
Company Information for FRESH CORPORATE DESIGN LIMITED
CROYDON, SURREY, CR2 6AL,
|
Company Registration Number
04639415
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
FRESH CORPORATE DESIGN LIMITED | |
Legal Registered Office | |
CROYDON SURREY CR2 6AL Other companies in CR2 | |
Company Number | 04639415 | |
---|---|---|
Date formed | 2003-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:20:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN HANDLEY |
||
REBECCA TAYLOR |
||
RUSSELL ROGER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK CAMPBELL |
Company Secretary | ||
WILLIAM JOHN HANDLEY |
Company Secretary | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTFRTY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O HANDLEY ROBERTS ONE, THE COURTYARD CHALVINGTON HAILSHAM EAST SUSSEX BN27 3TD ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM JOHN HANDLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM COURTYARD OFFICES THE TOWNHOUSE MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/12/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM HANDLEY | |
288a | SECRETARY APPOINTED MR JOHN FREDERICK CAMPBELL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 1 THE COURTYARD CHALVINGTON HAILSHAM EAST SUSSEX BN27 3TD | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/05/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-22 |
Notice of Intended Dividends | 2014-10-24 |
Proposal to Strike Off | 2012-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FRESH CORPORATE DESIGN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FRESH CORPORATE DESIGN LIMITED | Event Date | 2012-05-15 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FRESH CORPORATE DESIGN LIMITED | Event Date | 2012-05-04 |
Nature of business: PR Marketing and Accounts NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 11.2 OF THE INSOLVENCY RULES 1986 NOTICE IS HEREBY given, that we, Christopher Herron (IP No. 8755) and Nicola Jayne Fisher (IP No. 9090), the Joint Liquidators of the above named company, intend to declare a first and final dividend to unsecured creditors of the above named company within a period of two months from the last date for proving mentioned below. All creditors of the company are required, on or before Wednesday 3 December 2014, which is the last date for proving, to prove their debt by sending to the undersigned, Chris Herron, at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the Joint Liquidator of the company, a written statement of the amount they claim to be due from the company, and if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators on 4 May 2012 . Further information is available from on info@herronfisher.co.uk telephone 01323 723643 . Chris Herron , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FRESH CORPORATE DESIGN LIMITED | Event Date | 2012-05-04 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at Herron Fisher, 135 Seaside, Eastbourne, East Sussex BN22 7NN on 23 June 2016 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings, an account showing how the winding up has been conducted and the company's property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proof must be accompanied by a completed proof Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 4 May 2012 . Further information about this case is available from the offices of Herron Fisher on 01323 723643 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators 14 April 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |