About

Registered Number: 05310191
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (9 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 2004, Foodfresh Refrigeration Ltd are based in Marlow, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Simon Eric 04 January 2005 - 1
HART, Christopher 04 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 29 November 2013
4.20 - N/A 29 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 29 November 2010
AD01 - Change of registered office address 15 March 2010
AA01 - Change of accounting reference date 15 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 27 March 2006
363s - Annual Return 22 December 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
CERTNM - Change of name certificate 07 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.