Background WavePink WaveYellow Wave

FRESH LIME (WOODSIDE PARK) LIMITED (09461950)

FRESH LIME (WOODSIDE PARK) LIMITED (09461950) is a dissolved UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRESH LIME (WOODSIDE PARK) LIMITED has been registered for 11 years. Current directors include BIBRING, Lee Benjamin, BIBRING, Michael Albert.

Company Number
09461950
Status
dissolved
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
30 City Road, London, EC1Y 2AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIBRING, Lee Benjamin, BIBRING, Michael Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH LIME (WOODSIDE PARK) LIMITED

FRESH LIME (WOODSIDE PARK) LIMITED is an dissolved company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRESH LIME (WOODSIDE PARK) LIMITED was registered 11 years ago.(SIC: 68100)

Status

dissolved

Active since 11 years ago

Company No

09461950

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

30 City Road London, EC1Y 2AB,

Previous Addresses

76 New Cavendish Street London W1G 9TB England
From: 18 July 2018To: 28 May 2019
48a Marsh Lane London NW7 4QH United Kingdom
From: 27 February 2015To: 18 July 2018
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Nov 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BIBRING, Lee Benjamin

Active
City Road, LondonEC1Y 2AB
Born May 1981
Director
Appointed 27 Feb 2015

BIBRING, Michael Albert

Active
City Road, LondonEC1Y 2AB
Born February 1955
Director
Appointed 27 Feb 2015

Persons with significant control

2

Mr Lee Benjamin Bibring

Active
City Road, LondonEC1Y 2AB
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Albert Bibring

Active
City Road, LondonEC1Y 2AB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
27 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2020
DS01DS01
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Incorporation Company
27 February 2015
NEWINCIncorporation