Company NameFaustah Fresh Produce UK Limited
Company StatusDissolved
Company Number06829727
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameFaustah Fresh Limited

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 NameJoe Gateri Ndeke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleManager Accountant
Correspondence AddressP.O. Box 214
Nairobi
00618
Kenya
Secretary NameHope Agar Business Services Limited (Corporation)
StatusClosed
Appointed25 February 2009(same day as company formation)
Correspondence Address25 City Road
London
EC1Y 1AR
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Begbies Chettle Agar 1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 3
(15 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 3
(15 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
5 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 April 2009Memorandum and Articles of Association (10 pages)
24 April 2009Memorandum and Articles of Association (10 pages)
22 April 2009Director appointed joe gateri ndeke (2 pages)
22 April 2009Director appointed joe gateri ndeke (2 pages)
22 April 2009Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 April 2009Ad 12/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
20 April 2009Company name changed faustah fresh LIMITED\certificate issued on 23/04/09 (2 pages)
20 April 2009Company name changed faustah fresh LIMITED\certificate issued on 23/04/09 (2 pages)
26 February 2009Appointment terminated director clifford wing (1 page)
26 February 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
26 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
26 February 2009Appointment Terminated Director clifford wing (1 page)
25 February 2009Incorporation (22 pages)
25 February 2009Incorporation (22 pages)