Company NameFresh Start Marketing Limited
Company StatusDissolved
Company Number07217841
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date17 January 2023 (1 year, 3 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 NameMrs Jennifer Adler-Potts
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynton Mead
London
N20 8DG
Director NameMr Antony Charles Adler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynton Mead
London
N20 8DG

Contact

Websitewww.freshstartmarketing.co.uk

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Adler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,726

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 8 June 2016 (1 page)
6 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
30 January 2015Appointment of Mr Antony Adler as a director on 16 June 2014 (2 pages)
30 January 2015Appointment of Mr Antony Adler as a director on 16 June 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (11 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (11 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Director's details changed for Mrs Jennifer Adler-Potts on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mrs Jennifer Adler-Potts on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mrs Jennifer Adler-Potts on 8 November 2012 (2 pages)
16 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 December 2011Registered office address changed from 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
27 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mrs Jennifer Alder-Potts on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Jennifer Alder-Potts on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Jennifer Alder-Potts on 6 July 2011 (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)