Company NameFreshname No. 362 Limited
Company StatusDissolved
Company Number05810904
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 4 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 NameJoseph Kay
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleChairman
Correspondence Address70 Walton Street
London
SW3 2HH
Secretary NameIan Leslie Moffat
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Hayes Chase
West Wickham
Kent
BR4 0HU
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed27 November 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2010)
RoleManager
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£106,235
Net Worth£11,183
Cash£1,940
Current Liabilities£11,482

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Termination of appointment of Natalia Shachkova as a director (2 pages)
22 June 2010Termination of appointment of Natalia Shachkova as a director (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
6 February 2009Director appointed natalia shachkova (2 pages)
6 February 2009Director appointed natalia shachkova (2 pages)
9 October 2008Appointment Terminated Secretary ian moffat (1 page)
9 October 2008Appointment terminated secretary ian moffat (1 page)
3 June 2008Return made up to 09/05/08; full list of members (6 pages)
3 June 2008Return made up to 09/05/08; full list of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 June 2007Return made up to 09/05/07; full list of members (6 pages)
29 June 2007Return made up to 09/05/07; full list of members (6 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
9 May 2006Incorporation (18 pages)
9 May 2006Incorporation (18 pages)