About

Registered Number: 05818208
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: Unit 2a Tamebridge Industrial Estate, Aldridge Road Perry Barr, Birmingham, West Midlands, B42 2TX

 

Founded in 2006, Heaven Fresh Uk Ltd has its registered office in Birmingham in West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHIR, Imran 16 May 2006 - 1
FISHER, Casey 16 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
DISS16(SOAS) - N/A 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 June 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
225 - Change of Accounting Reference Date 17 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2011 Outstanding

N/A

Rent deposit deed 20 October 2008 Outstanding

N/A

Rent deposit deed 11 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.