About

Registered Number: 07043901
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG,

 

Fresh Direct Local (London) Ltd was founded on 15 October 2009, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Joseph 11 December 2009 23 February 2015 1
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 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 02 May 2018
PSC05 - N/A 19 January 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 09 May 2017
AA01 - Change of accounting reference date 30 January 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 03 October 2016
MR04 - N/A 05 August 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 11 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
RESOLUTIONS - N/A 23 March 2015
MR01 - N/A 05 March 2015
MR04 - N/A 27 February 2015
MR04 - N/A 26 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 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
CERTNM - Change of name certificate 01 August 2013
CONNOT - N/A 01 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 May 2012
AP03 - Appointment of secretary 04 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
MEM/ARTS - N/A 05 January 2010
SH01 - Return of Allotment of shares 30 December 2009
AA01 - Change of accounting reference date 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
CERTNM - Change of name certificate 18 December 2009
CONNOT - N/A 18 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AD01 - Change of registered office address 03 December 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Fully Satisfied

N/A

Debenture 11 December 2009 Fully Satisfied

N/A

Debenture 10 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.