Company NameFreshlook Internet Commerce Company Limited
Company StatusDissolved
Company Number04554401
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Gillian Susan Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highwood Park
Crawley
West Sussex
RH11 9PP
Secretary NameArranbee Consultancy Services Limited (Corporation)
StatusClosed
Appointed04 October 2002(same day as company formation)
Correspondence Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frederick Alan Fidler
50.00%
Ordinary
1 at £1Gillian Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£16,773
Cash£7,482
Current Liabilities£29,707

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Gillian Susan Davies on 15 December 2009 (2 pages)
16 March 2010Secretary's details changed for Arranbee Consultancy Services Limited on 15 December 2009 (2 pages)
9 February 2010Annual return made up to 15 December 2008 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Return made up to 15/12/07; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 04/10/05; full list of members (2 pages)
11 December 2004Return made up to 04/10/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 18 church road bookham leatherhead surrey KT23 3PW (1 page)
11 March 2004Director's particulars changed (2 pages)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
8 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 October 2002New secretary appointed (2 pages)
4 October 2002Incorporation (16 pages)