Company NameGarden Fruit Vegetable Ltd
Company StatusDissolved
Company Number09027977
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Murat Agir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Sammas Coskuner
Date of BirthJune 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address73 Cowbridge Lane
Barking
Essex
IG11 8LH
Director NameMiss Andreea Gabriela Ionescu
Date of BirthNovember 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed18 May 2017(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Ribblesdale Road
London
N8 7EP

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 May 2022Final Gazette dissolved following liquidation (1 page)
4 February 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
5 May 2021Appointment of a voluntary liquidator (3 pages)
5 May 2021Registered office address changed from Flat 1 21 Ribblesdale Road London N8 7EP England to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 5 May 2021 (2 pages)
5 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-26
(1 page)
5 May 2021Statement of affairs (8 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
11 December 2019Termination of appointment of Andreea Gabriela Ionescu as a director on 26 November 2019 (1 page)
11 December 2019Notification of Murat Agir as a person with significant control on 19 November 2019 (2 pages)
11 December 2019Cessation of Andreea Gabriela Ionescu as a person with significant control on 19 November 2019 (1 page)
11 December 2019Appointment of Mr Murat Agir as a director on 26 November 2019 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Registered office address changed from 73 Cowbridge Lane Barking Essex IG11 8LH England to Flat 1 21 Ribblesdale Road London N8 7EP on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 73 Cowbridge Lane Barking Essex IG11 8LH England to Flat 1 21 Ribblesdale Road London N8 7EP on 19 May 2017 (1 page)
18 May 2017Termination of appointment of Sammas Coskuner as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Miss Andreea Gabriela Ionescu as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Sammas Coskuner as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Miss Andreea Gabriela Ionescu as a director on 18 May 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Registered office address changed from 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN to 73 Cowbridge Lane Barking Essex IG11 8LH on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN to 73 Cowbridge Lane Barking Essex IG11 8LH on 13 September 2016 (1 page)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Director's details changed for Mr Sammas Coskuner on 27 July 2015 (2 pages)
25 May 2016Director's details changed for Mr Sammas Coskuner on 27 July 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(14 pages)
28 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(14 pages)
28 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(14 pages)
27 July 2015Registered office address changed from 13 Winnings Walk Northolt Middlesex UB5 5SH England to 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN on 27 July 2015 (3 pages)
27 July 2015Registered office address changed from 13 Winnings Walk Northolt Middlesex UB5 5SH England to 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN on 27 July 2015 (3 pages)
13 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
13 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)