Company Information for FRESH SHAPE LIMITED
HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, SL1 1PG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FRESH SHAPE LIMITED | |
Legal Registered Office | |
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH SL1 1PG Other companies in WC1X | |
Company Number | 07617003 | |
---|---|---|
Company ID Number | 07617003 | |
Date formed | 2011-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 11:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FRESH SHAPES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEAL ANTHONY THOMAS |
Director | ||
NEIL PASHLEY |
Director | ||
TERENCE FRANK O'SULLIVAN |
Director | ||
DAVID JOHN VALLANCE |
Company Secretary | ||
LEE WILLIAM GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREMIO DE FENCHURCH LIMITED | Director | 2017-02-28 | CURRENT | 2011-12-13 | Active - Proposal to Strike off | |
CONVIVIAL LIMITED | Director | 2016-11-01 | CURRENT | 2015-12-18 | Active | |
ATLANTIC ARCH LIMITED | Director | 2016-10-13 | CURRENT | 2013-12-06 | Active | |
VOLDEN BREWING LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PROSAIC LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active | |
SEDGEWICK LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Liquidation | |
GREMIO DE LONDON LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | In Administration | |
MARIGOLD SUMMER LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
CEDRIC LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
TBAC COLDHARBOUR LANE LTD | Director | 2015-11-13 | CURRENT | 2004-10-15 | Active | |
IODINE LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Liquidation | |
JOVE LTD | Director | 2015-11-06 | CURRENT | 2014-11-05 | Active | |
ANTIC PROPERTIES LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-26 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM 74 Malham Road London SE23 1AG England | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London SE23 1AH | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-27 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM 1 Lordship Lane East Dulwich London SE22 8EW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 100 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 15/12/2015 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES THOMAS | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PASHLEY | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM Jute House 1 Valmar Works London SE5 9NW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM 171-173 Gray's Inn Road London WC1X 8UE | |
AP01 | DIRECTOR APPOINTED NEIL PASHLEY | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY | |
AP01 | DIRECTOR APPOINTED MR TERENCE FRANK O'SULLIVAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Appointment of Liquidators | 2023-02-02 |
Resolutions for Winding-up | 2023-02-02 |
Meetings of Creditors | 2023-01-25 |
Petitions | 2023-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-05-01 | £ 47,509 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESH SHAPE LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Current Assets | 2012-05-01 | £ 30,441 |
Debtors | 2012-05-01 | £ 30,441 |
Fixed Assets | 2012-05-01 | £ 15,000 |
Shareholder Funds | 2012-05-01 | £ 2,068 |
Tangible Fixed Assets | 2012-05-01 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRESH SHAPE LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | FRESH SHAPE LIMITED | Event Date | 2023-01-13 |
In the High Court of Justice (Chancery Division) Companies Court No 4707 of 2022 In the Matter of FRESH SHAPE LIMITED (Company Number 07617003 ) Principal trading address: 74 Malham Road, London, Engl… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |