Company NameEverfresh Organics Limited
Company StatusDissolved
Company Number06587024
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Mohamed Tariq
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address108 East End Road
East Finchley
London
N3 2SX
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 East End Road
London
N3 2SX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address19 Crespigny Road
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohamed Tariq
50.00%
Ordinary
1 at £1Mushtaq Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,128
Cash£9,703
Current Liabilities£115,842

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mohamed Tariq on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mohamed Tariq on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Registered office changed on 22/05/2009 from 19 crespigny road hendon central london NW4 3DT united kingdom (1 page)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
30 May 2008Ad 07/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 May 2008Director appointed mohamed tariq (2 pages)
19 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
19 May 2008Secretary appointed mushtaq ahmed (2 pages)
8 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
8 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
7 May 2008Incorporation (13 pages)