About

Registered Number: 05062873
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2017 (6 years and 6 months ago)
Registered Address: JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

Founded in 2004, Freshtel Ltd has its registered office in Southampton, it's status is listed as "Dissolved". The organisation has 3 directors listed as Amery, Karen Lois, Amery, Jonathan Charles, Amery, Katherine Olivia at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERY, Jonathan Charles 03 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AMERY, Karen Lois 30 November 2011 - 1
AMERY, Katherine Olivia 03 March 2004 15 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2017
LIQ14 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 29 May 2017
4.68 - Liquidator's statement of receipts and payments 02 June 2016
AD01 - Change of registered office address 07 April 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2014
RESOLUTIONS - N/A 16 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2013
AD01 - Change of registered office address 04 April 2013
4.20 - N/A 03 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 January 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 13 April 2006
225 - Change of Accounting Reference Date 15 April 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.