Company NameSmallstuff Limited
Company StatusDissolved
Company Number03724905
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameGenetically Unmodified Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJohn Deller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleEngineer
Correspondence Address31 Church Road
London
NW4 4EB
Director NameNathan John Deller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Church Road
London
NW4 4EB
Secretary NameJohn Deller
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Church Road
London
NW4 4EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address31 Church Road
London
NW4 4EB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
18 August 2003Company name changed genetically unmodified foods lim ited\certificate issued on 18/08/03 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 May 2003Return made up to 03/03/03; full list of members (8 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
6 February 2003Return made up to 03/03/02; full list of members (8 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Ad 03/03/99--------- £ si 998@1 (2 pages)
27 June 2000New director appointed (2 pages)
24 May 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)