Company NameFresh Strawberry Management Limited
DirectorSekinat Folashade Salami
Company StatusLiquidation
Company Number05977399
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sekinat Folashade Salami
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameMs Rachel Ofili
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address124 Marden Square Drummond Road
Bermonsey
London
SE16 2JB
Director NameMs Rachel Ofili
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 22 December 2006)
RolePhotographers Assistant
Correspondence Address124 Marden Square Drummond Road
Bermonsey
London
SE16 2JB
Secretary NameMs Sade Salami
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 22 December 2006)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address8 Goodyer House
Lillington Gardens
Pimlico
SW1V 2QF
Director NameMr Alphonse Orji
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hollowfield Walk
Northolt
Middlesex
UB5 5TA
Secretary NameMs Rachel Ofili
NationalityBritish
StatusResigned
Appointed02 January 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2008)
RolePhotographers Assistant
Correspondence Address124 Marden Square Drummond Road
Bermonsey
London
SE16 2JB
Director NameMs Tamara Barton Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 30 April 2008)
RoleTelevison Director
Correspondence Address286a King Street
London
W6 0SP
Director NameMs Rachel Ofili
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 September 2008)
RoleNon Executive Director
Correspondence Address124 Marden Square Drummond Road
Bermonsey
London
SE16 2JB
Secretary NameMs Sekinat Folashade Salami
NationalityBritish
StatusResigned
Appointed04 September 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Goodyer House
Lillington Gardens
Pimlico
SW1V 2QF
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed16 June 2015(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 2022)
Correspondence AddressCaxton House Broad Street
Great Cambourne
Cambridge
Cambridgeshire
CB23 6JN

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

900 at £1Sade Salami
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,770
Current Liabilities£56,184

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2021 (2 years, 6 months ago)
Next Return Due8 November 2022 (overdue)

Filing History

15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 November 2018Change of details for Ms Sekinat Sade Salami as a person with significant control on 1 November 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
10 November 2016Registered office address changed from Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL to Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL England to 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL to Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Registered office address changed from Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL England to 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 900
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 900
(3 pages)
18 December 2015Director's details changed for Ms Sekinat Folashade Salami on 19 November 2015 (2 pages)
18 December 2015Director's details changed for Ms Sekinat Folashade Salami on 19 November 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 900
(4 pages)
13 November 2015Termination of appointment of Sekinat Folashade Salami as a secretary on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Sekinat Folashade Salami as a secretary on 13 November 2015 (1 page)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 900
(4 pages)
2 November 2015Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page)
7 July 2015Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages)
7 July 2015Appointment of Best4Business Limited as a secretary on 16 June 2015 (2 pages)
7 July 2015Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages)
7 July 2015Appointment of Best4Business Limited as a secretary on 16 June 2015 (2 pages)
2 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 December 2014Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages)
2 December 2014Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 900
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 900
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(4 pages)
5 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Ms Sade Salami on 25 October 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Ms Sade Salami on 25 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Return made up to 25/10/08; full list of members (4 pages)
23 July 2009Appointment terminated secretary rachel ofili (1 page)
23 July 2009Secretary appointed ms sade salami (1 page)
23 July 2009Appointment terminated director rachel ofili (1 page)
23 July 2009Appointment terminated director rachel ofili (1 page)
23 July 2009Secretary appointed ms sade salami (1 page)
23 July 2009Appointment terminated secretary rachel ofili (1 page)
23 July 2009Return made up to 25/10/08; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 8 goodyer house, lillington gardens, pimlico london SW1V 2QF (1 page)
10 June 2009Registered office changed on 10/06/2009 from 8 goodyer house, lillington gardens, pimlico london SW1V 2QF (1 page)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 June 2008Appointment terminated director tamara campbell (1 page)
17 June 2008Director appointed ms rachel ofili (1 page)
17 June 2008Appointment terminated director tamara campbell (1 page)
17 June 2008Director appointed ms rachel ofili (1 page)
29 February 2008Director appointed ms tamara barton campbell (1 page)
29 February 2008Appointment terminated director alphonse orji (1 page)
29 February 2008Appointment terminated director alphonse orji (1 page)
29 February 2008Director appointed ms tamara barton campbell (1 page)
13 February 2008Return made up to 25/10/07; full list of members (3 pages)
13 February 2008Return made up to 25/10/07; full list of members (3 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
25 October 2006Incorporation (14 pages)
25 October 2006Incorporation (14 pages)