Company NameFresh Fast Food Limited
Company StatusDissolved
Company Number04265188
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Directors

Director NameBrian Skiba
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleInvestment Principal
Correspondence AddressTudor Gables
Bagshot Road, Englefield Green
Egham
Surrey
TW20 0RS
Director NameDr Ali Parsadoust
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleInvestment Principal
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Loft
7 Queensway
London
W2 4QJ
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed06 August 2001(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)