Company NameG.P.Fresh Air Limited
Company StatusDissolved
Company Number05281370
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameGreen Peace Trading (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameSirima Damayanthi Jayaweera
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySri Lankan
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleConsultant
Correspondence Address267 Aldborugh Road South
Ilford
Essex
IG3 8JB
Secretary NameMathanjana Jayaweera
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address267 Aldborugh Road South
Ilford
Essex
IG3 8JB
Director NameWestpoint & Merk Office Services Ltd (Corporation)
Date of BirthApril 1995 (Born 29 years ago)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB
Secretary NameCromwell Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB

Location

Registered Address267 Aldborugh Road South
Ilford
Essex
IG3 8JB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Turnover£54,341
Gross Profit£19,581
Net Worth£224
Cash£1,712
Current Liabilities£20,875

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Return made up to 09/11/07; full list of members (6 pages)
22 November 2006Return made up to 09/11/06; full list of members (6 pages)
23 January 2006Return made up to 09/11/05; full list of members (6 pages)
8 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: suite 164 56 gloucester road london SW7 4UB (1 page)
6 December 2004New secretary appointed (2 pages)
9 November 2004Incorporation (16 pages)