About

Registered Number: 06673256
Date of Incorporation: 14/08/2008 (15 years and 8 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,

 

Based in Kent, Fresh Direct Local (Scotland) Ltd was setup in 2008, it's status at Companies House is "Dissolved". The business has one director listed in the Companies House registry. We don't know the number of employees at the company.

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 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
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
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
MR04 - N/A 27 February 2015
MR04 - N/A 26 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
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AP03 - Appointment of secretary 04 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 16 November 2009
AP01 - Appointment of director 04 November 2009
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 07 May 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
RESOLUTIONS - N/A 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
225 - Change of Accounting Reference Date 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2009 Fully Satisfied

N/A

Debenture 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.