Company NameCity Fresh Limited
Company StatusDissolved
Company Number06730749
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Nicole Ann Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Station Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8LS
Secretary NameMs Nicole Ann Williams
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8LS
Director NameMr Peter May
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8LS

Location

Registered Address17 Station Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8LS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

100 at £1Peter May & Nicole Ann Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,305
Current Liabilities£72,644

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Compulsory strike-off action has been suspended (1 page)
28 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Total exemption small company accounts made up to 31 July 2012 (10 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2012 (10 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(3 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(3 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
28 September 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 July 2010Termination of appointment of Peter May as a director (1 page)
8 July 2010Termination of appointment of Peter May as a director (1 page)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Peter None May on 22 October 2009 (2 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Peter None May on 22 October 2009 (2 pages)
8 December 2009Director's details changed for Ms Nicole Ann Williams on 22 October 2009 (2 pages)
8 December 2009Director's details changed for Ms Nicole Ann Williams on 22 October 2009 (2 pages)
8 December 2009Secretary's details changed for Ms Nicole Ann Williams on 22 October 2009 (1 page)
8 December 2009Secretary's details changed for Ms Nicole Ann Williams on 22 October 2009 (1 page)
22 October 2008Incorporation (13 pages)
22 October 2008Incorporation (13 pages)