Company NameThe Glorious Food Company Limited
Company StatusDissolved
Company Number02344691
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameICP (Trading) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Alistair William Holbrook Crow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(3 years after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 Devonshire Road
Forest Hill
London
SE23 3NJ
Secretary NameMr Alistair William Holbrook Crow
NationalityBritish
StatusClosed
Appointed08 February 1992(3 years after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Devonshire Road
Forest Hill
London
SE23 3NJ
Director NameCarol Anita Bond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 September 2000)
RoleCaterer
Correspondence Address60b Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMrs Fiona Eugenie Wells
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 September 2000)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address19 Crawford Road
London
SE5 9NF
Secretary NameCarol Anita Bond
NationalityBritish
StatusClosed
Appointed10 April 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 September 2000)
RoleCaterer
Correspondence Address60b Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMr Simon Du Pre Pellew
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration5 years (resigned 05 March 1997)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address92 Catford Hill
Catford
London
SE6 4PU

Location

Registered Address107-113 Stanstead Rd
Forest Hill
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
20 June 1999Full accounts made up to 31 August 1998 (12 pages)
4 May 1999Return made up to 08/02/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
16 April 1998Return made up to 08/02/98; full list of members (6 pages)
8 May 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
7 May 1997Company name changed icp (trading) LIMITED\certificate issued on 08/05/97 (2 pages)
27 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Return made up to 08/02/97; no change of members (4 pages)
11 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
17 February 1996Return made up to 08/02/96; no change of members (4 pages)
23 March 1995Return made up to 08/02/95; full list of members (6 pages)