This company is commonly known as Nature Fresh Limited. The company was founded 6 years ago and was given the registration number 11107445. The firm's registered office is in EPSOM. You can find them at B05 1-3 East Street, , Epsom, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | NATURE FRESH LIMITED |
---|---|---|
Company Number | : | 11107445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2017 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B05 1-3 East Street, Epsom, England, KT17 1BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Wellington Road, London, England, E6 6EB | Director | 01 January 2020 | Active |
102d/1 Peel House, 34-44 London Road, Morden, England, SM4 5BX | Secretary | 01 September 2019 | Active |
Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ | Secretary | 12 December 2017 | Active |
102d-1, 34-44 London Road, Morden, England, SM4 5BX | Director | 01 September 2019 | Active |
41 Flat 2 Sylvan Court, Haling Park Road, South Croydon, England, CR2 6NJ | Director | 01 January 2020 | Active |
Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ | Director | 12 December 2017 | Active |
Mr Nalaka Weerasinghe | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Flat 2 Sylvan Court, Haling Park Road, South Croydon, England, CR2 6NJ |
Nature of control | : |
|
Mr Mohamed Rifky Mohamed Jawfer | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B05, 1-3 East Street, Epsom, England, KT17 1BB |
Nature of control | : |
|
Mr Krishco Fernando | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102d/1 Peel House, 34-44 London Road, Morden, England, SM4 5BX |
Nature of control | : |
|
Krishco Fernando | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 102d/1, 34-44 London Road, Morden, England, SM4 5BX |
Nature of control | : |
|
Mr Nalaka Weerasinghe | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-11 | Officers | Appoint person director company with name date. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.