About

Registered Number: 02203684
Date of Incorporation: 08/12/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: 171-173 Gray's Inn Road, London, WC1X 8UE,

 

Established in 1987, Fresh Produce Supplies Ltd has its registered office in London, it's status is listed as "Dissolved". This business has 3 directors listed as Kasza, Jonah Edwards James, Kasza, Claire Louise, Kasza, Patricia Anne in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASZA, Jonah Edwards James N/A - 1
KASZA, Claire Louise 01 December 2001 29 May 2009 1
KASZA, Patricia Anne 14 July 1994 14 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 14 July 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 July 2013
CH04 - Change of particulars for corporate secretary 24 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 11 November 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 19 December 1999
363a - Annual Return 18 May 1999
AA - Annual Accounts 08 January 1999
363a - Annual Return 03 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 19 July 1994
288 - N/A 19 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 08 July 1991
363a - Annual Return 22 April 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
123 - Notice of increase in nominal capital 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1991
AA - Annual Accounts 03 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1990
RESOLUTIONS - N/A 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 03 August 1989
287 - Change in situation or address of Registered Office 10 April 1989
PUC 2 - N/A 21 October 1988
288 - N/A 27 January 1988
NEWINC - New incorporation documents 08 December 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.