Company NameGone Fresh Limited
DirectorJane Caroline Clara Dunn
Company StatusActive
Company Number11481670
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jane Caroline Clara Dunn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Runswick Terrace
Bradford
BD5 8LR
Director NameMrs Robina Rahim
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Wyld Associates, Bridgewater House Sui
Surrey Road
Whalley
Lancashire
BB9 7TZ
Director NameMr Abdul Rahim Rana
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Leeds Road
Nelson
BB9 8EQ
Director NameMiss Phebe Ann Mullis
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2024(5 years, 5 months after company formation)
Appointment Duration6 days (resigned 21 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Runswick Terrace
Bradford
BD5 8LR

Location

Registered Address29 Runswick Terrace
Bradford
BD5 8LR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (3 pages)
21 January 2024Termination of appointment of Phebe Ann Mullis as a director on 21 January 2024 (1 page)
21 January 2024Appointment of Mrs Jane Caroline Clara Dunn as a director on 5 January 2023 (2 pages)
21 January 2024Notification of Jane Caroline Clara Dunn as a person with significant control on 5 January 2024 (2 pages)
21 January 2024Cessation of Phebe Ann Mullis as a person with significant control on 21 January 2024 (1 page)
16 January 2024Compulsory strike-off action has been discontinued (1 page)
15 January 2024Notification of Phebe Ann Mullis as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Registered office address changed from 181 Leeds Road Nelson BB9 8EQ England to 29 Runswick Terrace Bradford BD5 8LR on 15 January 2024 (1 page)
15 January 2024Confirmation statement made on 23 July 2022 with updates (4 pages)
15 January 2024Appointment of Miss Phebe Ann Mullis as a director on 15 January 2024 (2 pages)
15 January 2024Termination of appointment of Abdul Rahim Rana as a director on 15 January 2024 (1 page)
15 January 2024Confirmation statement made on 23 July 2023 with no updates (3 pages)
15 January 2024Micro company accounts made up to 31 July 2022 (3 pages)
15 January 2024Micro company accounts made up to 31 July 2021 (3 pages)
15 January 2024Cessation of Abdul Rahim Rana as a person with significant control on 14 January 2024 (1 page)
6 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Director's details changed for Mr Abdul Rahim Rana on 14 May 2022 (2 pages)
18 May 2022Registered office address changed from C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP England to 181 Leeds Road Nelson BB9 8EQ on 18 May 2022 (1 page)
11 January 2022Registered office address changed from C/O Michael Wyld Associates, Bridgewater House Suite 17a Surrey Road Whalley Lancashire BB9 7TZ England to C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP on 11 January 2022 (1 page)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
3 July 2021Amended micro company accounts made up to 31 July 2020 (3 pages)
10 May 2021Termination of appointment of Robina Rahim as a director on 9 May 2021 (1 page)
10 May 2021Notification of Abdul Rana as a person with significant control on 10 April 2021 (2 pages)
10 May 2021Cessation of Robina Rahim as a person with significant control on 10 May 2021 (1 page)
10 May 2021Registered office address changed from Bridgewater House Suite 17a Surrey Road Nelson United Kingdom BB9 7TZ England to C/O Michael Wyld Associates, Bridgewater House Suite 17a Surrey Road Whalley Lancashire BB9 7TZ on 10 May 2021 (1 page)
22 February 2021Confirmation statement made on 23 July 2020 with updates (4 pages)
18 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Micro company accounts made up to 31 July 2019 (3 pages)
18 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 June 2020Appointment of Mr Abdul Rahim Rana as a director on 5 June 2020 (2 pages)
7 June 2020Registered office address changed from Unit5/Unit3 Dale Mill Hallam Road Nelson BB9 8AB England to Bridgewater House Suite 17a Surrey Road Nelson United Kingdom BB9 7TZ on 7 June 2020 (1 page)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Appointment of Mrs Robina Rahim as a director on 1 October 2019 (2 pages)
29 October 2019Notification of Robina Rahim as a person with significant control on 1 October 2019 (2 pages)
29 October 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
29 October 2019Cessation of Abdul Rahim Rana as a person with significant control on 1 October 2019 (1 page)
29 October 2019Termination of appointment of Abdul Rahim Rana as a director on 1 October 2019 (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered office address changed from 183 Leeds Road Nelson BB9 8EQ England to Unit5/Unit3 Dale Mill Hallam Road Nelson BB9 8AB on 4 June 2019 (1 page)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 100
(27 pages)