Company NameFood Matters Limited
Company StatusDissolved
Company Number02702762
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameGeorgina Margaret Mather
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressBarton House
Church Street
Tetbury
Gloucestershire
GL8 8JG
Wales
Secretary NameMr Matthew Andrew Honey
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLord Nelson
42 Masbro Road
Hammersmith
London
W14 0LN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Director's particulars changed (1 page)
21 February 2002Registered office changed on 21/02/02 from: 18 craven cottages hofland road london W14 0LN (1 page)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 May 1999Return made up to 01/04/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 April 1998Return made up to 01/04/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 January 1996Registered office changed on 16/01/96 from: 9 tennyson road wimbledon london SW19 (1 page)
3 May 1995Return made up to 01/04/95; no change of members (4 pages)