Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fresh Corporate Design Limited
Fresh Corporate Design Limited is a dissolved company incorporated on 16 January 2003 with the registered office located in South Croydon, Greater London. Fresh Corporate Design Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 October 2016
(9 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
04639415
Private limited company
Age
22 years
Incorporated
16 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fresh Corporate Design Limited
Contact
Update Details
Address
Satago Cottage
360a Brighton Road
Croydon
Surrey
CR2 6AL
Same address for the past
13 years
Companies in CR2 6AL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Rebecca Jane Taylor
Director • Commercial Director • British • Lives in England • Born in Oct 1963
Russell Roger Taylor
Director • Design And Marketing • British • Lives in England • Born in Aug 1965
Mr William John Handley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fresh Design Studios Limited
Rebecca Jane Taylor is a mutual person.
Active
Fresh Annual Reports Limited
Russell Roger Taylor is a mutual person.
Active
Creative Promotions And Events Ltd
Rebecca Jane Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£911
Decreased by £9.14K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£114.44K
Increased by £1.66K (+1%)
Total Liabilities
-£146.61K
Decreased by £7.96K (-5%)
Net Assets
-£32.17K
Increased by £9.62K (-23%)
Debt Ratio (%)
128%
Decreased by 8.95% (-7%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 1 Oct 2016
Compulsory Gazette Notice
13 Years Ago on 15 May 2012
Voluntary Liquidator Appointed
13 Years Ago on 14 May 2012
Registered Address Changed
13 Years Ago on 14 May 2012
Small Accounts Submitted
13 Years Ago on 23 Jan 2012
John Campbell Resigned
14 Years Ago on 18 Jan 2011
Mr William John Handley Appointed
14 Years Ago on 18 Jan 2011
Confirmation Submitted
14 Years Ago on 18 Jan 2011
Small Accounts Submitted
15 Years Ago on 20 Sep 2010
Registered Address Changed
15 Years Ago on 30 Jul 2010
Get Alerts
Get Credit Report
Discover Fresh Corporate Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Oct 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Jul 2016
Liquidators' statement of receipts and payments to 3 May 2015
Submitted on 12 Jun 2015
Liquidators' statement of receipts and payments to 4 May 2014
Submitted on 30 May 2014
Liquidators' statement of receipts and payments to 3 May 2014
Submitted on 20 May 2014
Liquidators' statement of receipts and payments to 3 May 2013
Submitted on 30 May 2013
First Gazette notice for compulsory strike-off
Submitted on 15 May 2012
Registered office address changed from C/O Handley Roberts One, the Courtyard Chalvington Hailsham East Sussex BN27 3TD England on 14 May 2012
Submitted on 14 May 2012
Statement of affairs with form 4.19
Submitted on 14 May 2012
Appointment of a voluntary liquidator
Submitted on 14 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs