Company NameAristocrat Gourmet Foods Limited
Company StatusDissolved
Company Number02960093
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameDouglas Cramer Rice
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 26 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharing Cross Cottage
Chetnole
Sherborne
Dorset
DT9 6PL
Secretary NameMrs Joanna Webb Rice
NationalityBritish
StatusClosed
Appointed29 August 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 26 January 1999)
RoleCompany Director
Correspondence AddressCharing Cross Cottage
Chetnole
Sherbourne
Dorset
DT9 6PL
Secretary NameDenise Deane
NationalityBritish
StatusClosed
Appointed12 July 1995(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address12a Lansdowne Road
Wimbledon
London
SW20 8AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1998Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 26 stewarts road london SW8 4DQ (1 page)
13 September 1995Return made up to 18/08/95; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
20 July 1995New secretary appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: suite 700 'europoint' 5/11 lavington street london SE1 0NZ (1 page)