Company Name05165370 Limited
Company StatusDissolved
Company Number05165370
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date21 March 2024 (1 month, 1 week ago)
Previous NameFresh Herbs UK Limited

Business Activity

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

Directors

Director NameCraig Paul Hopper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ensign Way
Diss
Norfolk
IP22 4GP
Director NameJohn Claude Francis Hopper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn House Crossing Road
Palgrave
Diss
Norfolk
IP22 7AW
Secretary NameCraig Paul Hopper
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ensign Way
Diss
Norfolk
IP22 4GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£215,970
Current Liabilities£260,893

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Completion of winding up (1 page)
19 September 2014Order of court to wind up (2 pages)
3 July 2014Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR on 3 July 2014 (1 page)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
4 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Claude Francis Hopper on 28 June 2010 (2 pages)
14 September 2010Director's details changed for Craig Paul Hopper on 28 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 July 2009Director and secretary's change of particulars / craig hopper / 28/06/2009 (1 page)
9 July 2009Director's change of particulars / john hopper / 28/06/2009 (1 page)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2007Return made up to 29/06/07; full list of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Return made up to 29/06/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2005Return made up to 29/06/05; full list of members (7 pages)
8 February 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
25 August 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
29 June 2004Incorporation (16 pages)