About

Registered Number: 06537758
Date of Incorporation: 18/03/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 7 months ago)
Registered Address: BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Founded in 2008, Fresher By Miles Ltd are based in Southampton. Currently we aren't aware of the number of employees at the Fresher By Miles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTH, Paul Thomas 15 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Nicola Jane 18 March 2008 15 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2013
AD01 - Change of registered office address 02 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2013
4.40 - N/A 22 March 2013
LIQ MISC OC - N/A 22 March 2013
4.68 - Liquidator's statement of receipts and payments 01 June 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2011
4.68 - Liquidator's statement of receipts and payments 16 May 2011
AD01 - Change of registered office address 28 April 2010
RESOLUTIONS - N/A 23 April 2010
4.20 - N/A 23 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
AD01 - Change of registered office address 28 October 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 11 June 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 03 September 2008
CERTNM - Change of name certificate 13 May 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2009 Outstanding

N/A

All assets debenture 23 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.