Company NameFresh Airlines Limited
Company StatusDissolved
Company Number04703075
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJane Hewland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleChairman Executive Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 03 No 1 West India Quay
24 Hertsmere Road
London
E14 4ED
Secretary NamePaul Daniel James Hale
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleFinance Director
Correspondence AddressGordon Lodge
36 Gordon Road
Sevenoaks
Kent
TN13 1HE
Secretary NameZaffrin Aysha Afsaruddin
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2006)
RoleSolicitor
Correspondence AddressFlat 4
220 Mare Street
London
E 3rd

Location

Registered AddressThe Old Lab
3 Mill Studios
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
30 May 2007Return made up to 19/03/07; full list of members (7 pages)
26 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 February 2007Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Secretary resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 May 2005Return made up to 19/03/05; full list of members (6 pages)
24 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
16 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
16 April 2004Registered office changed on 16/04/04 from: spring house 10 spring place kentish town london NW5 3BH (1 page)