Company NameSt. Hubert Foods (U.K.) Limited
Company StatusDissolved
Company Number01886120
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Rabah Malek Salam
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 11 November 2010)
RoleCompany Director
Correspondence Address15 The Vista
23 Forest View North Chingford
London
E4 7AU
Director NameMrs Rosalyn Jeanette Salam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 11 November 2010)
RoleCompany Secretary Director
Correspondence Address15 The Vista
23 Forest View North Chingford
London
E4 7AU
Secretary NameMrs Rosalyn Jeanette Salam
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 11 November 2010)
RoleCompany Director
Correspondence Address15 The Vista
23 Forest View North Chingford
London
E4 7AU
Director NameMr William Robert Salam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 11 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Road
Orpington
Kent
BR5 1RG

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,784,644
Net Worth£332,187
Cash£14,630
Current Liabilities£3,304,160

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Notice of move from Administration to Dissolution (12 pages)
11 August 2010Notice of move from Administration to Dissolution on 2 August 2010 (12 pages)
2 March 2010Administrator's progress report to 2 February 2010 (10 pages)
2 March 2010Administrator's progress report to 2 February 2010 (10 pages)
2 March 2010Administrator's progress report to 2 February 2010 (10 pages)
4 February 2010Notice of extension of period of Administration (1 page)
4 February 2010Notice of extension of period of Administration (1 page)
9 September 2009Administrator's progress report to 2 August 2009 (8 pages)
9 September 2009Administrator's progress report to 2 August 2009 (8 pages)
9 September 2009Administrator's progress report to 2 August 2009 (8 pages)
7 April 2009Statement of administrator's proposal (19 pages)
7 April 2009Statement of administrator's proposal (19 pages)
6 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
6 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
10 February 2009Registered office changed on 10/02/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
9 February 2009Appointment of an administrator (1 page)
9 February 2009Appointment of an administrator (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
30 January 2008Return made up to 31/12/07; full list of members (7 pages)
30 January 2008Return made up to 31/12/07; full list of members (7 pages)
27 February 2007Full accounts made up to 31 March 2006 (22 pages)
27 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 March 2005 (19 pages)
18 July 2005Full accounts made up to 31 March 2005 (19 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Full accounts made up to 31 March 2004 (15 pages)
1 December 2004Full accounts made up to 31 March 2004 (15 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 March 2003 (18 pages)
18 August 2003Full accounts made up to 31 March 2003 (18 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999Particulars of mortgage/charge (4 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (5 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
31 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (15 pages)
18 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
24 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
31 March 1988Secretary's particulars changed (2 pages)
31 March 1988Secretary's particulars changed (2 pages)
14 February 1985Certificate of incorporation (1 page)
14 February 1985Certificate of incorporation (1 page)