About

Registered Number: 04763085
Date of Incorporation: 13/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: 85 Springfield Road, Chelmsford, CM2 6JL,

 

Having been setup in 2003, Fresh & Fast Ltd have registered office in Chelmsford. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Pamela 31 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PIONEER SECRETARIAL SERVICES LIMITED 16 January 2012 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 10 June 2016
CH04 - Change of particulars for corporate secretary 10 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 May 2012
CH02 - Change of particulars for corporate director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2012
AP01 - Appointment of director 04 May 2012
AP04 - Appointment of corporate secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 29 November 2011
AAMD - Amended Accounts 13 September 2011
AAMD - Amended Accounts 13 September 2011
AAMD - Amended Accounts 03 August 2011
AAMD - Amended Accounts 03 August 2011
AR01 - Annual Return 14 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 July 2010
CH02 - Change of particulars for corporate director 22 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 08 July 2004
CERTNM - Change of name certificate 25 February 2004
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.