Company Name5354782 Ltd.
Company StatusDissolved
Company Number05354782
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameOrganic And Fresh Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlex James Pearce
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressFerndene
43 The Avenue
Crowthorne
Berkshire
RG45 6PB
Secretary NameJoanne Eaton
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address43 The Avenue
Crowthorne
Berkshire
RG45 6PB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit A156
New Covent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Memorandum and Articles of Association (18 pages)
24 April 2009Memorandum and Articles of Association (18 pages)
16 April 2009Company name changed organic and fresh LTD\certificate issued on 21/04/09 (2 pages)
16 April 2009Company name changed organic and fresh LTD\certificate issued on 21/04/09 (2 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 January 2009Accounts made up to 28 February 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 January 2008Accounts made up to 28 February 2007 (2 pages)
16 February 2007Accounts made up to 28 February 2006 (2 pages)
16 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
24 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Return made up to 07/02/06; full list of members (6 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
7 February 2005Incorporation (13 pages)
7 February 2005Incorporation (13 pages)