About

Registered Number: 06655171
Date of Incorporation: 24/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

 

Country Fresh Direct Ltd was registered on 24 July 2008 with its registered office in Oxfordshire. We don't currently know the number of employees at this company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Julian 30 April 2012 23 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AR01 - Annual Return 24 May 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
RESOLUTIONS - N/A 23 March 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 April 2013
CERTNM - Change of name certificate 02 July 2012
AR01 - Annual Return 24 May 2012
AP03 - Appointment of secretary 08 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
MEM/ARTS - N/A 07 October 2008
CERTNM - Change of name certificate 27 September 2008
CERTNM - Change of name certificate 12 September 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.