About

Registered Number: 01489047
Date of Incorporation: 02/04/1980 (44 years ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ

 

Freshco International Ltd was founded on 02 April 1980 with its registered office in Chiswick, London, it's status is listed as "Dissolved". Greenwood, Michael Frank, Tin, War War, Butler, Tony Windsor, Howlett, Brian Norman, Howlett, David William, Howlett, Donald Clifford, Howlett, Richard John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Tony Windsor N/A 04 April 2000 1
HOWLETT, Brian Norman N/A 04 April 2000 1
HOWLETT, David William N/A 04 April 2000 1
HOWLETT, Donald Clifford 01 April 1996 08 August 1997 1
HOWLETT, Richard John N/A 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Michael Frank 26 August 2011 16 November 2012 1
TIN, War War 16 November 2012 07 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2015
RESOLUTIONS - N/A 16 March 2015
4.70 - N/A 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 02 January 2013
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 18 July 2012
MISC - Miscellaneous document 18 October 2011
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 20 September 2011
AA01 - Change of accounting reference date 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AD01 - Change of registered office address 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 28 May 2010
RESOLUTIONS - N/A 25 November 2009
CC04 - Statement of companies objects 25 November 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
363a - Annual Return 26 July 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 24 July 2003
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
AA - Annual Accounts 28 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
363a - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 February 2001
225 - Change of Accounting Reference Date 23 August 2000
363a - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2000
AA - Annual Accounts 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 30 July 1999
RESOLUTIONS - N/A 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
363s - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 05 November 1996
AUD - Auditor's letter of resignation 18 July 1996
363s - Annual Return 15 July 1996
AUD - Auditor's letter of resignation 13 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 22 July 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 25 June 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 01 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 18 December 1991
288 - N/A 09 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 18 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1990
363 - Annual Return 03 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 14 December 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 04 December 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 26 January 1987
395 - Particulars of a mortgage or charge 07 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 1983 Fully Satisfied

N/A

Deed of covenant & collateral charge 25 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.