Company NameMed.Fresh International Limited
Company StatusDissolved
Company Number05861256
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Costakes Constantinou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address58 Oakwood Avenue
London
N14 6QL
Secretary NameMrs Yianoulla Constantinou
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Oakwood Avenue
Southgate
London
N14 6QL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£8,136
Cash£886
Current Liabilities£347,643

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2016Insolvency:liquidators annual progress report to 27/01/2016 (13 pages)
20 February 2015Appointment of a liquidator (1 page)
10 December 2014Order of court to wind up (2 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 July 2013Termination of appointment of Yianoulla Constantinou as a secretary (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Director's details changed for Mr Costakes Constantinou on 29 June 2011 (2 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Costakes Constantinou on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Yianoulla Constantinou on 29 June 2010 (1 page)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
27 November 2007Ad 23/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
12 September 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2006Incorporation (16 pages)