Company NameFresh Foods (Wimbledon) Limited
Company StatusDissolved
Company Number05561310
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr George Ghamem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameLeila Elbousserghini
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameMr Ali Hamdan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chartfield Square
Putney
London
SW15 6DR
Secretary NameLeila Elbousserghini
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address4 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameMr George Ghanem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameMr George Salim Ghanem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2015(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address842 Coronation Road
London
NW10 7QJ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £0.2Ali Hamdan
25.00%
Ordinary
1 at £0.2Diana Kabbani
25.00%
Ordinary
1 at £0.2George Ghanem
25.00%
Ordinary
1 at £0.2Leila Elbousserghini
25.00%
Ordinary

Financials

Year2014
Net Worth-£224,735
Cash£500
Current Liabilities£243,350

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

2 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Registered office address changed from 842 Coronation Road London NW10 7QJ to 71 High Street Wimbledon London SW19 5EE on 27 September 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 December 2015Termination of appointment of George Ghanem as a director on 1 November 2015 (1 page)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Appointment of George Ghanem as a director on 12 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Termination of appointment of Leila Elbousserghini as a secretary on 1 May 2015 (1 page)
5 June 2015Termination of appointment of Leila Elbousserghini as a secretary on 1 May 2015 (1 page)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Secretary's details changed for Leila Elbousserghini on 12 September 2014 (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Termination of appointment of George Ghanem as a director (1 page)
9 January 2014Registered office address changed from 71 High Street Wimbledon London SW19 5EE on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 71 High Street Wimbledon London SW19 5EE on 9 January 2014 (1 page)
5 December 2013Termination of appointment of Leila Elbousserghini as a director (1 page)
5 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Appointment of Mr George Ghanem as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Ali Hamdan on 12 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Return made up to 12/09/08; full list of members (3 pages)
21 October 2008Return made up to 12/09/07; full list of members (3 pages)
21 October 2008Director and secretary's change of particulars / leila elbousserghini / 21/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2006Return made up to 12/09/06; full list of members (7 pages)
12 September 2005Incorporation (17 pages)