HEAVEN FRESH UK LIMITED

HEAVEN FRESH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEAVEN FRESH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05818208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEAVEN FRESH UK LIMITED?

    • Manufacture of electric domestic appliances (27510) / Manufacturing
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HEAVEN FRESH UK LIMITED located?

    Registered Office Address
    Unit 2a Tamebridge Industrial Estate
    Aldridge Road Perry Barr
    B42 2TX Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEAVEN FRESH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HEAVEN FRESH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mr Imran Bashir on May 17, 2014

    1 pagesCH03

    Director's details changed for Casey Fisher on May 17, 2014

    2 pagesCH01

    Director's details changed for Mr Imran Bashir on May 17, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Registered office address changed from * Unit 33 Poplar Industrial Estate Poplar Drive Witton Birmingham B6 7AD United Kingdom* on Dec 05, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Casey Fisher on May 13, 2010

    2 pagesCH01

    Who are the officers of HEAVEN FRESH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHIR, Imran
    County Court Blvd
    L6W 3X1 Brampton
    809-100
    Ontario
    Canada
    Secretary
    County Court Blvd
    L6W 3X1 Brampton
    809-100
    Ontario
    Canada
    Canadian112844570002
    BASHIR, Imran
    County Court Blvd
    L6W 3X1 Brampton
    809-100
    Ontario
    Canada
    Director
    County Court Blvd
    L6W 3X1 Brampton
    809-100
    Ontario
    Canada
    CanadaBritish112844570003
    FISHER, Casey
    Alice Lane
    Farmington
    84025 Utah
    1406
    United States
    Director
    Alice Lane
    Farmington
    84025 Utah
    1406
    United States
    United StatesAmerican112844580002
    PEMEX SERVICES LIMITED
    Sydney Street
    Chelsea
    SW3 6NJ London
    90-100
    Secretary
    Sydney Street
    Chelsea
    SW3 6NJ London
    90-100
    103244050001
    AMERSHAM SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031180001
    PEMEX SERVICES LIMITED
    Sydney Street
    Chelsea
    SW3 6NJ London
    90-100
    Director
    Sydney Street
    Chelsea
    SW3 6NJ London
    90-100
    103244050001

    Who are the persons with significant control of HEAVEN FRESH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Imran Bashir
    Tamebridge Industrial Estate
    Aldridge Road Perry Barr
    B42 2TX Birmingham
    Unit 2a
    West Midlands
    Apr 06, 2016
    Tamebridge Industrial Estate
    Aldridge Road Perry Barr
    B42 2TX Birmingham
    Unit 2a
    West Midlands
    No
    Nationality: British
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HEAVEN FRESH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 25, 2011
    Delivered On Dec 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £6,009.08 see image for full details.
    Persons Entitled
    • Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 20, 2008
    Delivered On Oct 29, 2008
    Outstanding
    Amount secured
    £2,645.00 or all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £2645.00 reserved from time to time under the lease which is held in a separate designated interest bearing deposit account see image for full details.
    Persons Entitled
    • Tarite Construction Limited
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 11, 2007
    Delivered On Sep 20, 2007
    Outstanding
    Amount secured
    £6,729 due or to become due from the company to
    Short particulars
    The rent deposit of £6,729. see the mortgage charge document for full details.
    Persons Entitled
    • Didata Limited
    Transactions
    • Sep 20, 2007Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0