Company NameFreshxpress Limited
Company StatusDissolved
Company Number03981347
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Secretary NameMrs Aruna Patel
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone01271 326666
Telephone regionBarnstaple

Location

Registered Address278 Northfield Avenue
Ealing London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Jayantilal Patel
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
13 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 July 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 27/04/06; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 June 2005Return made up to 27/04/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 27/04/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 June 2003Return made up to 27/04/03; full list of members (6 pages)
23 May 2002Return made up to 27/04/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
25 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2001Registered office changed on 15/05/01 from: 278 northfield avenue ealing london W5 4UB (1 page)
30 April 2001Registered office changed on 30/04/01 from: 220 northfield avenue london W13 9SJ (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
27 April 2000Incorporation (14 pages)