Fresh Maintaining Properties Ltd was founded on 20 December 2004 with its registered office in Potters Bar, it's status at Companies House is "Dissolved". Ozdemir, Tumer is listed as the only a director of the company. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OZDEMIR, Tumer | 20 December 2004 | 01 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2013 | |
RESOLUTIONS - N/A | 05 April 2012 | |
RESOLUTIONS - N/A | 05 April 2012 | |
4.20 - N/A | 05 April 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
CERTNM - Change of name certificate | 22 February 2012 | |
CONNOT - N/A | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 05 December 2011 | |
AA - Annual Accounts | 14 October 2011 | |
CERTNM - Change of name certificate | 19 July 2011 | |
CONNOT - N/A | 19 July 2011 | |
CONNOT - N/A | 21 June 2011 | |
AD01 - Change of registered office address | 05 March 2011 | |
AD01 - Change of registered office address | 05 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
AAMD - Amended Accounts | 15 December 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
AR01 - Annual Return | 17 January 2010 | |
AD01 - Change of registered office address | 17 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
CH03 - Change of particulars for secretary | 16 January 2010 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 12 January 2009 | |
CERTNM - Change of name certificate | 24 October 2008 | |
AA - Annual Accounts | 09 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363s - Annual Return | 28 January 2008 | |
363s - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
363s - Annual Return | 19 December 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 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 | |
NEWINC - New incorporation documents | 20 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 July 2009 | Outstanding |
N/A |