Company NameThe Health Conscious Food Company UK Limited
Company StatusDissolved
Company Number03047866
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Directors

Director NameBryan De Haas
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleSales And Production Director
Correspondence AddressKlaproos 12
Uithoorn
Noord Holland
1422 Kl
Director NameDavid Hugh Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 James John Close
Narberth
Dyfed
SA67 7AY
Wales
Director NameGareth Eifion Owen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleHotelier
Correspondence Address82 Ebury Street
London
SW1W 9QD
Secretary NameGareth Eifion Owen
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Ebury Street
London
SW1W 9QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
16 June 1995Accounting reference date notified as 31/05 (1 page)
16 June 1995Ad 25/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
20 April 1995Incorporation (18 pages)