Re5resh Limited

General information

Name:

Re5resh Ltd

Office Address:

24 Venice House Aventine Avenue CR4 1GB Mitcham

Number: 08007095

Incorporation date: 2012-03-27

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the start of Re5resh Limited, the firm located at 24 Venice House, Aventine Avenue, Mitcham. It was registered on 27th March 2012. The firm Companies House Registration Number was 08007095 and the zip code was CR4 1GB. It had been operating on the British market for about eight years until 6th October 2020.

The executives were as follow: Michael J. chosen to lead the company in 2012 in March and Amarpreet L. chosen to lead the company in 2012 in March.

Michael J. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 27 March 2012

Latest update: 9 October 2023

Michael J.

Role: Secretary

Appointed: 27 March 2012

Latest update: 9 October 2023

Amarpreet L.

Role: Director

Appointed: 27 March 2012

Latest update: 9 October 2023

People with significant control

Michael J.
Notified on 26 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-03-27
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 93130 : Fitness facilities
8
Company Age

Similar companies nearby

Closest companies