Company NameFreshbay Leisure Limited
Company StatusDissolved
Company Number05125602
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date18 July 2017 (6 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 NameLuke Crampton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(5 months after company formation)
Appointment Duration12 years, 9 months (closed 18 July 2017)
RoleMedia Consult
Country of ResidenceUnited States
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameRotherwick Directors Ltd (Corporation)
StatusClosed
Appointed27 November 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 18 July 2017)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrovelink Business Services Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rotherwick Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of Jody Associates Limited as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Luke Crampton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Luke Crampton on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 11/05/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 11/05/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007Return made up to 11/05/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Return made up to 11/05/06; full list of members (7 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Return made up to 11/05/05; full list of members (7 pages)
25 October 2004New director appointed (2 pages)
11 June 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (5 pages)
11 May 2004Incorporation (16 pages)