Company NameFreshmex (UK) Ltd
Company StatusDissolved
Company Number08540300
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Wylie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ross Road
Dartford
Kent
DA1 3NH
Director NameMr Hugo Robert Charles Wastnage
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2016)
RoleRestaurant Operator
Country of ResidenceUnited Kingdom
Correspondence Address53-54 North Street
Brighton
East Sussex
BN1 1RH
Director NameMr Martin James Wylie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2016)
RoleRestaurant Operator
Country of ResidenceEngland
Correspondence Address53-54 North Street
Brighton
East Sussex
BN1 1RH

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
9 September 2015Registered office address changed from 53-54 North Street Brighton East Sussex BN1 1RH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 53-54 North Street Brighton East Sussex BN1 1RH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 September 2015 (2 pages)
8 September 2015Statement of affairs with form 4.19 (7 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Registration of charge 085403000003, created on 25 February 2015 (23 pages)
19 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
31 October 2013Registered office address changed from 25 Ross Road Dartford Kent DA1 3NH England on 31 October 2013 (2 pages)
22 October 2013Appointment of Mr Martin James Wylie as a director (3 pages)
22 October 2013Appointment of Mr Hugo Robert Charles Wastnage as a director (3 pages)
16 October 2013Registration of charge 085403000002 (10 pages)
15 July 2013Registration of charge 085403000001 (8 pages)
22 May 2013Incorporation (20 pages)