Company NameFreshdraft Ltd
Company StatusDissolved
Company Number05678747
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameShane William Carter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (closed 19 October 2018)
RoleBeer Pumps Service Engineer
Correspondence Address26 Chauntler Close
Custom House
London
E16 3BZ
Secretary NameMichelle Eggington
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 19 October 2018)
RoleCompany Director
Correspondence Address36 Waterhall Avenue
Chingford
London
E4 6NA
Secretary NameConstance Mary May Cunningham
NationalityBritish
StatusResigned
Appointed31 January 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address1 Church Avenue
Highams Park
London
E4 9QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 Beaufort Court
Admirals Way, South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth£2,369
Cash£13,605
Current Liabilities£18,559

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 June 2009Order of court to wind up (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
7 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
10 November 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
11 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
18 January 2006Incorporation (16 pages)