Company NameFreshport Building Services Limited
Company StatusDissolved
Company Number03342314
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Oluseyi Samuel Adefisan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Director NameWaslat Omotola Belo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Windermere Road
PO Box 16568
London
SW16 5ZL
Secretary NameMr Oluseyi Samuel Adefisan
NationalityBritish
StatusClosed
Appointed13 November 1997(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered Address128 Windermere Road
London
SW16 5HE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2014
Net Worth£224
Cash£761
Current Liabilities£696

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
13 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 August 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
26 May 2004Return made up to 01/04/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 March 2003Return made up to 01/04/03; full list of members (7 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 May 2001Return made up to 01/04/01; full list of members (6 pages)
26 February 2001Amended full accounts made up to 30 April 2000 (10 pages)
13 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 June 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 73 camberwell church street london SE5 7TR (1 page)
14 October 1999Full accounts made up to 30 April 1999 (11 pages)
14 April 1999Full accounts made up to 30 April 1998 (10 pages)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
20 April 1998Return made up to 01/04/98; full list of members (6 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
17 November 1997Secretary resigned (1 page)
1 April 1997Incorporation (13 pages)