Company NameTastefresh Limited
Company StatusDissolved
Company Number08343677
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 4 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameNerin Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAli Yasar Bozat
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cobbett Road
Twickenham
TW2 6EN
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address202 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Ali Bozat
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2013Company name changed nerin LIMITED\certificate issued on 23/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
23 October 2013Company name changed nerin LIMITED\certificate issued on 23/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
22 October 2013Termination of appointment of Michael Holder as a director on 22 January 2013 (1 page)
22 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Michael Holder as a director on 22 January 2013 (1 page)
22 October 2013Appointment of Ali Bozat as a director on 22 January 2013 (2 pages)
22 October 2013Appointment of Ali Bozat as a director on 22 January 2013 (2 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)