About

Registered Number: 02655657
Date of Incorporation: 18/10/1991 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (10 years and 4 months ago)
Registered Address: 8 Wembley Park Business Centre, North End Road, Wembley, Middlesex, HA9 0AS

 

Established in 1991, Freshen-up Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". Freshen-up Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Madhuben Chimanlal 18 October 1991 30 September 2003 1
SHAH, Sandip 18 October 1991 15 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DALE, Corrinne Ann 23 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 25 February 2014
3.6 - Abstract of receipt and payments in receivership 07 February 2014
RM02 - N/A 07 February 2014
RM01 - N/A 18 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 01 June 2011
AR01 - Annual Return 18 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 01 October 2010
AP03 - Appointment of secretary 09 April 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 30 November 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 31 October 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 18 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 20 May 2002
395 - Particulars of a mortgage or charge 29 January 2002
363s - Annual Return 08 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 13 December 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
MEM/ARTS - N/A 11 April 1998
123 - Notice of increase in nominal capital 11 April 1998
RESOLUTIONS - N/A 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
123 - Notice of increase in nominal capital 02 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 22 August 1997
123 - Notice of increase in nominal capital 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
AA - Annual Accounts 24 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363a - Annual Return 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1995
363x - Annual Return 14 November 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 28 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 14 June 1994
287 - Change in situation or address of Registered Office 25 March 1994
AA - Annual Accounts 11 February 1994
395 - Particulars of a mortgage or charge 19 November 1993
288 - N/A 23 June 1993
395 - Particulars of a mortgage or charge 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
363s - Annual Return 24 January 1993
288 - N/A 04 November 1991
288 - N/A 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
NEWINC - New incorporation documents 18 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 August 2006 Fully Satisfied

N/A

Mortgage 24 August 2006 Outstanding

N/A

Fixed charge over chattels 15 August 2006 Outstanding

N/A

Debenture 07 July 2006 Outstanding

N/A

Legal mortgage 13 August 2004 Fully Satisfied

N/A

Legal mortgage 13 August 2004 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Chattels mortgage 29 January 2002 Fully Satisfied

N/A

Legal mortgage 26 January 1998 Fully Satisfied

N/A

Debenture 22 January 1998 Fully Satisfied

N/A

Floating charge 05 November 1993 Fully Satisfied

N/A

Debenture 13 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.