Company NameFreshtoast Limited
Company StatusDissolved
Company Number03980756
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 11 months ago)
Previous NamesTimerpoint Limited and Fresh Toast Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sam Edward Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ivy Road
London
NW2 6SX
Secretary NameDavid Christopher Hargreaves
NationalityBritish
StatusCurrent
Appointed15 May 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameDavid Button
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed04 August 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Correspondence Address20 Coppock Close
London
SW11 2LF
Director NameDavid Christopher Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RolePublic Relations Consultant
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,879
Cash£3,843
Current Liabilities£40,073

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Registered office changed on 27/09/02 from: unit 44, pall mall deposit 124-128 barlby road london W10 6BL (1 page)
12 September 2002Statement of affairs (6 pages)
12 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Return made up to 26/04/02; full list of members (9 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 August 2001S-div 30/07/01 (1 page)
8 August 2001Resolutions
  • RES13 ‐ Subdivision 30/07/01
(2 pages)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: tower 42 international finance centre 25 old broad street london EC2A 1HQ (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page)