Company NameFresh Fast Food Limited
Company StatusDissolved
Company Number07595041
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years, 1 month ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameKumran Ul Haq
Date of BirthJune 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Blackburn Road
Accrington
Lancashire
BB5 1LE
Secretary NameKamran Ul Haq
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Blackburn Road
Accrington
Lancashire
BB5 1LE
Director NameMahvosh Irfan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Blackburn Road
Accrington
Lancashire
BB5 1LE
Secretary NameMahvosh Irfan
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Blackburn Road
Accrington
Lancashire
BB5 1LE

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 October 2015Liquidators statement of receipts and payments to 30 July 2015 (31 pages)
19 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (31 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 30 July 2014 (21 pages)
6 August 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 August 2014 (2 pages)
4 August 2014Appointment of a voluntary liquidator (10 pages)
19 September 2013Registered office address changed from 68 Blackburn Road Accrington Lancashire BB5 1LE United Kingdom on 19 September 2013 (2 pages)
13 September 2013Appointment of a voluntary liquidator (2 pages)
13 September 2013Statement of affairs with form 4.19 (5 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
(4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
(4 pages)
3 May 2011Appointment of Kumran Ul Haq as a director (2 pages)
3 May 2011Appointment of Kamran Ul Haq as a secretary (2 pages)
3 May 2011Resolutions
  • RES13 ‐ Shares and shareholders 07/04/2011
(1 page)
3 May 2011Termination of appointment of Mahvosh Irfan as a director (1 page)
3 May 2011Termination of appointment of Mahvosh Irfan as a secretary (1 page)
7 April 2011Incorporation (35 pages)