Company NameFresh Beginnings Limited
Company StatusDissolved
Company Number10510538
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Ramazani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(same day as company formation)
RoleFounder Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Augustine Mews
Colchester
Essex
CO1 2PF
Director NameMrs Yohali Mamie Kiyombo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCongolese
StatusClosed
Appointed06 February 2017(2 months after company formation)
Appointment Duration9 months (closed 07 November 2017)
RoleTailor
Country of ResidenceEngland
Correspondence Address34 St. Augustine Mews
Colchester
CO1 2PF
Director NameMr Graham Charles Bishop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(2 months after company formation)
Appointment Duration9 months (closed 07 November 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26 Enville Way
Highwoods
Colchester
CO4 9UF
Director NameMr Umeshkumar Pun
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(2 months after company formation)
Appointment Duration9 months (closed 07 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Mario Way
Colchester
CO2 7QN
Director NameMrs Clementine Zulu Sanyaolu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (closed 07 November 2017)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address1 Oxton Close
Rowhedge
Colchester
Essex
CO5 7JN
Director NameMs Josephine Mary Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 2017)
RoleTeacher
Country of ResidenceEngland Uk
Correspondence Address62 Colchester Road
Lawford
Manningtree
CO11 2BA

Location

Registered AddressWinsley's House
High Street
Colchester
Essex
CO1 1UG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
19 March 2017Termination of appointment of Josephine Mary Richardson as a director on 19 March 2017 (1 page)
19 March 2017Termination of appointment of Josephine Mary Richardson as a director on 19 March 2017 (1 page)
28 February 2017Appointment of Mrs Clementine Zulu Sanyaolu as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Mrs Clementine Zulu Sanyaolu as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Ms Josephine Mary Richardson as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Ms Josephine Mary Richardson as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Umeshkumar Pun as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Umeshkumar Pun as a director on 9 February 2017 (2 pages)
20 February 2017Appointment of Mrs Yohali Mamie Kiyombo as a director on 6 February 2017 (2 pages)
20 February 2017Appointment of Mrs Yohali Mamie Kiyombo as a director on 6 February 2017 (2 pages)
20 February 2017Appointment of Mr Graham Charles Bishop as a director on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Graham Charles Bishop as a director on 7 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Patrick Ramazani on 6 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Patrick Ramazani on 6 February 2017 (2 pages)
19 February 2017Registered office address changed from Unit 11 Grange Farm Road Colchester Essex CO2 8JW England to Winsley's House High Street Colchester Essex CO1 1UG on 19 February 2017 (1 page)
19 February 2017Registered office address changed from Unit 11 Grange Farm Road Colchester Essex CO2 8JW England to Winsley's House High Street Colchester Essex CO1 1UG on 19 February 2017 (1 page)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)