Company NameNetwork Foods International Limited
Company StatusDissolved
Company Number02248609
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEric Bowes Lewis
NationalityBritish
StatusClosed
Appointed23 June 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameSeng Yip Lum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed06 September 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 October 2005)
RoleVice-President Finance & Admin
Correspondence Address69 Jalan Ss20/10 Damansara Utama
Petaling Jaya Selangor Darul Ehsan
Malaysia 47400
Director NameIshwar Nahappan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address4 King Albert Park
Singapore
Foreign
Director NameMr Christopher John Quelch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFriars Way
Tilford
Farnham
Surrey
GU10 2AJ
Director NameMr Adrian Paul Alan Sales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 July 1993)
RoleChartered Accountant
Correspondence Address65 Delaware Mansions
London
W9 2LJ
Director NameMr Robert David Preece
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NameEric Bowes Lewis
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2004)
RoleChartered Accountant
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameMrs Deena Pesi Pocha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 2002)
RoleSecretary/Personal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Matfield Close
Hayesford Park
Bromley
Kent
BR2 9DY

Location

Registered Address5th Floor
Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
1 November 2004Director resigned (1 page)
19 July 2004Return made up to 23/06/04; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 34/36 gray's inn road london WC1X 8HR (1 page)
29 June 2002Return made up to 23/06/02; full list of members (7 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 July 1999Return made up to 23/06/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 September 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 July 1997Return made up to 23/06/97; no change of members (4 pages)
29 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
20 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 23/06/95; no change of members (4 pages)