Company NameManoucher Food & Company (UK) Limited
Company StatusDissolved
Company Number02928479
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NameThe Manoucher Food & Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Henny Demopoulos
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed19 February 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 11 August 2017)
RolePresident Of Manoucher Fine Foods Inc.
Country of ResidenceCanada
Correspondence Address703 Clayson Road
Toronto
Ontario
Cyprus
Director NameManoucher Etminan
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilton Mews
London
SW1X 7AR
Director NameMr Robin Howard Franklin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 May 1996)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressRivulus
Heybridge Basin
Maldon
Essex
CM9 4RP
Secretary NameMr Bryan Edward Bletso
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broomfield Park
Westcott
Surrey
RH4 3QQ
Director NameHenny Etminan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1996(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2003)
RoleV P Sales And Marketing
Correspondence Address703 Clayson Road
Toronto
M9m 2h4
Canada
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePNB Associates Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address31 Harley Street
London
W1N 1DA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemanoucher.com

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Manoucher Etminan
100.00%
Ordinary

Financials

Year2014
Net Worth£181,894
Cash£99,401
Current Liabilities£17,121

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 February 1996Delivered on: 29 February 1996
Persons entitled: Capital & Counties PLC

Classification: Tenancy agreemeent
Secured details: The performance of the tenant's covenants under the terms of the tenancy agreement.
Particulars: The rent deposit of £2,850.
Outstanding

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 April 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
8 April 2016Registered office address changed from 14 New Street London EC2M 4HE England to Bridge House London Bridge London SE1 9QR on 8 April 2016 (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Registered office address changed from 14 New Street London EC2M 4TR to 14 New Street London EC2M 4HE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 14 New Street London EC2M 4TR to 14 New Street London EC2M 4HE on 4 November 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
27 March 2015Termination of appointment of Bryan Edward Bletso as a secretary on 27 March 2015 (1 page)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
13 March 2015Appointment of Mrs Henny Demopoulos as a director on 19 February 2015 (2 pages)
12 March 2015Termination of appointment of Manoucher Etminan as a director on 19 February 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 March 2014Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom (1 page)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Director's details changed for Manoucher Etminan on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Manoucher Etminan on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 13/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Return made up to 13/03/07; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
1 November 2005Secretary's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
17 May 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 May 2004Ad 31/12/03--------- £ si 998@1 (2 pages)
23 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 15/04/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 October 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
25 May 2001Return made up to 24/04/01; full list of members (6 pages)
26 April 2000Return made up to 24/04/00; full list of members (6 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
29 June 1999Accounts made up to 31 December 1997 (10 pages)
5 May 1999Return made up to 24/04/99; no change of members (4 pages)
10 June 1998Return made up to 24/04/98; full list of members (8 pages)
6 November 1997Accounts made up to 31 December 1994 (4 pages)
6 November 1997Accounts made up to 31 December 1995 (8 pages)
28 October 1997Accounts made up to 31 December 1996 (10 pages)
25 April 1997Return made up to 24/04/97; full list of members (6 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
30 April 1996Return made up to 24/04/96; no change of members (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 31 harley street london W1N 1DA (1 page)
6 December 1995Secretary resigned (2 pages)
6 December 1995Return made up to 12/05/95; full list of members (6 pages)
6 December 1995New director appointed (2 pages)
7 November 1995First Gazette notice for compulsory strike-off (1 page)
27 May 1994Company name changed\certificate issued on 27/05/94 (2 pages)
12 May 1994Incorporation (17 pages)