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.
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 |
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 |
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 |