Company NameFreshway International Limited
DirectorTony Tuffan Varol
Company StatusDissolved
Company Number02615622
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMr Muadiq Hassanali
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Kensington Avenue
Watford
Hertfordshire
WD1 7RY
Director NameTony Tuffan Varol
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(3 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address33 Sefton Avenue
Mill Hill
London
NW7 3QE
Secretary NameAlexandra Dona Varol
NationalityBritish
StatusCurrent
Appointed31 May 1994(3 years after company formation)
Appointment Duration29 years, 11 months
RoleSecratary
Correspondence Address33 Sefton Avenue
Mill Hill
London
NW7 3QE
Director NameAlexandra Dona Varol
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Parkside Drive
Edgware
Middlesex
HA8 8JX
Secretary NameBryan Mundy
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton Hall 16 Copper Beech Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DG
Secretary NamePerry Dennis Meek
NationalityBritish
StatusResigned
Appointed12 March 1992(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address85 Cannons Gate
Clevedon
Avon
BS21 5HZ
Director NameStephen Richard Illidge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 1995)
RoleCompany Director
Correspondence Address86 Morton Way
Southgate
London
N14 7AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 April 1998Dissolved (1 page)
6 January 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
15 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 June 1995Appointment of a voluntary liquidator (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 265 abbeydale road wembley middlesex HA0 1PL (1 page)
21 April 1995Director resigned (2 pages)