Company NameRefresh Commerce Ltd
Company StatusDissolved
Company Number03805059
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameShahla Nouri
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIranian
StatusClosed
Appointed26 April 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2005)
RoleCoffee Shop Manager
Correspondence Address15 Chester Court
Albany Street
London
NW1 4BU
Secretary NameAmir Moaven
NationalityIrish
StatusClosed
Appointed26 April 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address89 Alexandra Road
Muswell Hill
N10 2EY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address45a Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,663
Cash£863
Current Liabilities£5,232

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
23 March 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
4 August 2000Return made up to 12/07/00; full list of members (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 376 euston road london NW1 3BL (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
12 July 1999Incorporation (17 pages)