About

Registered Number: 03697083
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2017 (7 years and 2 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Fresh Breath Ltd was registered on 19 January 1999 with its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCH, Justin David 01 January 2014 - 1
DONNANTUONO, Michael Joseph 12 July 2006 14 August 2015 1
HOOLEHAN, Phillip James 12 July 2006 29 May 2015 1
STORFER, Michael 16 March 1999 12 July 2006 1
TAVARES, Yvette Suzanne 29 May 2015 14 June 2015 1
Secretary Name Appointed Resigned Total Appointments
TAVARES, Yvette Suzanne 29 May 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 November 2016
RESOLUTIONS - N/A 30 December 2015
4.70 - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
TM01 - Termination of appointment of director 03 October 2015
TM01 - Termination of appointment of director 03 October 2015
TM01 - Termination of appointment of director 03 October 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 02 June 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AP01 - Appointment of director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AR01 - Annual Return 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AD04 - Change of location of company records to the registered office 03 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 07 May 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 08 February 2007
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
AUD - Auditor's letter of resignation 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 13 January 2006
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
169 - Return by a company purchasing its own shares 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
363a - Annual Return 29 January 2005
363a - Annual Return 08 March 2004
AA - Annual Accounts 19 January 2004
AA - Annual Accounts 06 February 2003
363a - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 21 September 2002
363a - Annual Return 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 30 September 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
225 - Change of Accounting Reference Date 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2002 Fully Satisfied

N/A

Fixed charge on debts 29 September 2000 Fully Satisfied

N/A

Authority over deposits 12 April 1999 Fully Satisfied

N/A

Debenture 30 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.