Company NameFeed The Hungry Limited
Company StatusDissolved
Company Number02829878
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameStephen Phillip Sumrall
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 1994(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2001)
RoleChief Executive Officer
Correspondence Address631 Widener Lane
South Bend
Indiana
46614
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed17 June 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years (closed 03 July 2001)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameAnnalee Ruth Spelman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Director NameSteven Michael Spelman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Secretary NameSteven Michael Spelman
NationalityNew Zealander
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawson Road
Happy Valley
Adelaide
South Australia
Australia
Director NameLester Frank Summrall
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 April 1996)
RoleChairman And Founder
Correspondence Address631 Widner Lane
South Bend
Indiana
46614
Secretary NameStephen Phillip Sumrall
NationalityAmerican
StatusResigned
Appointed07 April 1994(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1994)
RoleChief Executive Officer
Correspondence Address631 Widener Lane
South Bend
Indiana
46614
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Return made up to 24/06/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Delivery ext'd 3 mth 30/12/97 (2 pages)
17 April 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
16 July 1997Return made up to 24/06/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
31 January 1997Accounts for a small company made up to 30 June 1995 (3 pages)
21 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
19 September 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 August 1995Return made up to 24/06/95; no change of members (4 pages)