Company NameNaturefresh Limited
Company StatusDissolved
Company Number02790059
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Danish Vishram
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winchester Avenue
Kingsbury
London
NW9 9SY
Secretary NameVinod Hirani
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleSecretary
Correspondence Address173 Streatfield Road
Harrow
Middlesex
HA3 9BL
Director NameMr Dhanji Mavji Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Woodstock Road
Wembley
Middlesex
HA0 4ER
Secretary NameMr Kanti Mavji Patel
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grange
Wembley
Middlesex
HA0 1SY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,006
Cash£11,916
Current Liabilities£44,657

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 July 2007Return made up to 15/02/07; full list of members (2 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (1 page)
30 March 2007Return made up to 15/02/06; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 646C kingsbury road london NW9 9HN (1 page)
2 March 2007Registered office changed on 02/03/07 from: alpha house 64C kingsbury road kingsbury london NW9 9HN (1 page)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
5 May 2005Return made up to 15/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
4 March 2004Return made up to 15/02/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 March 2003Return made up to 15/02/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
2 May 2002Registered office changed on 02/05/02 from: 126 upper tooting road london SW17 7EN (1 page)
20 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
15 March 2002Return made up to 15/02/02; full list of members (6 pages)
23 April 2001Return made up to 15/02/01; full list of members (6 pages)
8 February 2001Accounts made up to 28 February 2000 (10 pages)
17 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Accounts made up to 28 February 1999 (10 pages)
6 April 1999Return made up to 15/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 March 1998Return made up to 15/02/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 April 1997Accounts for a small company made up to 29 February 1996 (6 pages)
4 April 1997Return made up to 15/02/97; full list of members (6 pages)
15 March 1996Return made up to 15/02/96; full list of members (6 pages)
6 April 1995Return made up to 15/02/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)