Company NameGEDA Fresh UK Limited
Company StatusDissolved
Company Number07409398
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed31 January 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2019(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 01 October 2019)
RoleGroup Finance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
Kent
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A.g. Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,390
Gross Profit£11,476
Net Worth£149,858
Cash£11,323
Current Liabilities£2,515

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 July 2011Delivered on: 20 July 2011
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 see image for full details.
Outstanding

Filing History

23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (14 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (13 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
2 July 2015Full accounts made up to 30 September 2014 (13 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
8 July 2014Auditors resignation (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Section 519 (2 pages)
21 October 2013Director's details changed for Mr Leon Aichen on 15 October 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
14 June 2013Full accounts made up to 30 September 2012 (12 pages)
31 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
31 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony James Godden as a secretary (1 page)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
15 October 2010Incorporation (24 pages)