About

Registered Number: 05316612
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2016 (7 years and 11 months ago)
Registered Address: ARKIN & CO, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OZDEMIR, Tumer 20 December 2004 01 December 2011 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.