Company NameConfresh International Limited
Company StatusDissolved
Company Number02745666
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 8 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Bullers Wood Drive
Chislehurst
Kent
BR7 5LS
Director NameAsha Premila Wagle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 Avenue Studios
London
SW3 6HW
Secretary NameMr Alan Charles Pollard
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address138 Lennard Road
Beckenham
Kent
BR3 1QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
24 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 suffolk street london SW1Y 4HG (1 page)
3 October 1997Return made up to 08/09/97; no change of members (5 pages)
3 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 08/09/96; no change of members (5 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
25 September 1995Return made up to 08/09/95; full list of members (8 pages)