Company NameFresh Breath G&G Ltd
Company StatusDissolved
Company Number10749835
CategoryPrivate Limited Company
Incorporation Date2 May 2017(6 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Glenda Tatangelo
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2018(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2021)
RoleSale
Country of ResidenceEngland
Correspondence Address71 Hackney Road
Flat 1e
London
E2 8ET
Director NameFiorenza Pezone
Date of BirthJuly 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 White Horse Lane
London
E1 4LP

Location

Registered Address71 Hackney Road
Flat 1e
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
31 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
27 July 2019Director's details changed for Ms Glenda Tatangelo on 26 March 2019 (2 pages)
27 July 2019Change of details for G&G Re Holdings Ltd as a person with significant control on 26 March 2019 (2 pages)
27 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Registered office address changed from 117 White Horse Lane London E1 4LP United Kingdom to 71 Hackney Road Flat 1E London E2 8ET on 26 March 2019 (1 page)
2 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Fiorenza Pezone as a director on 8 January 2018 (1 page)
15 January 2018Appointment of Ms Glenda Tatangelo as a director on 8 January 2018 (2 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)