Company NameFridge Promotions Ltd
Company StatusDissolved
Company Number05424680
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date17 December 2008 (15 years, 4 months ago)

Directors

Director NameTuan Hoang
Date of BirthJune 1980 (Born 43 years ago)
NationalityVietnamese
StatusClosed
Appointed22 March 2006(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2008)
RoleCompany Director
Correspondence AddressFlat 5
36 Turnham Road
London
SE4 2NQ
Director NameHung Nguyen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2008)
RoleCompany Director
Correspondence Address90a Evelyn Street
London
SE8 5DD
Secretary NameTuan Hoang
NationalityVietnamese
StatusClosed
Appointed22 March 2006(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2008)
RoleCompany Director
Correspondence AddressFlat 5
36 Turnham Road
London
SE4 2NQ
Director NameCraig James Elder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleClub Organiser
Correspondence AddressFlat 3
26 Sackville Street
London
WC2N 4AP
Director NameGavin Mashford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleClub Organiser
Correspondence AddressFlat 53 91
St Martin's Lane
London
WC2N 4AP
Secretary NameGavin Mashford
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 53 91
St Martin's Lane
London
WC2N 4AP
Director NameCraig James Elder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 March 2006)
RoleClub Organiser
Correspondence AddressFlat 3
26 Sackville Street
London
WC2N 4AP
Director NameMr Daniel Craig Elder
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 March 2006)
RoleClub Promoter
Country of ResidenceUnited Kingdom
Correspondence Address30 Stadium Street
London
SW10 0PT
Director NameOrange Club Limited (Corporation)
StatusResigned
Appointed01 November 2005(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2006)
Correspondence AddressC/O Victor Stewart
164 Bridge Road, Sarisbury Green
Southampton
SO31 7EH
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2005(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2006)
Correspondence AddressThe White House
164 Bridge Road Sarisbury Green
Southampton
Hampshire
SO31 7EH

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
16 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2007Statement of affairs (6 pages)
7 February 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Registered office changed on 12/01/07 from: flat 5 36 turnham road london SE4 2NQ (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Nc inc already adjusted 20/03/06 (1 page)
30 March 2006Registered office changed on 30/03/06 from: the white house 164 bridge road, sarisbury green southampton hampshire SO31 7EH (1 page)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2006Ad 21/03/06--------- £ si 169999@1=169999 £ ic 1/170000 (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Director resigned (1 page)