Company NameNutrilicious Events Limited
Company StatusDissolved
Company Number03754392
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesTranscend Freight Services Limited and Nutrimpact Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Tanya Anne Haffner
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed07 October 1999(5 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 13 August 2019)
RoleDietitian
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite, First Floor Lyttelton House
2 Lyttelton Road
London
N2 0EF
Secretary NameMrs Pnina Rivka Lang
StatusClosed
Appointed19 December 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 13 August 2019)
RoleCompany Director
Correspondence AddressThe Brentano Suite, First Floor Lyttelton House
2 Lyttelton Road
London
N2 0EF
Director NameKoen Andre Lieve Ghislain Descheemaeker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed07 October 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressNieuwstraat 5
Ledegem 8880
Belgium
Secretary NameMrs Tanya Anne Haffner
NationalityIrish
StatusResigned
Appointed07 October 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2007)
RoleDietitian
Country of ResidenceEngland
Correspondence Address26 Hill Top
London
NW11 6EE
Secretary NameSheldon Haffner
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years after company formation)
Appointment Duration3 days (resigned 26 April 2007)
RoleCompany Director
Correspondence Address26 Hill Top
London
NW11 6EE
Director NameMichael Edward Wardley Fryer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Newmans Court
Watton At Stone
Hertford
Hertfordshire
SG14 3TN
Director NameMr Peter Kalms
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadlands Close
London
N6 4AF
Secretary NamePeter Kalnts
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address5 Broadlands Close
London
N6 4AF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.nutritionandhealth.co.uk

Location

Registered AddressThe Brentano Suite, First Floor Lyttelton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,103
Cash£18,146
Current Liabilities£25,653

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
27 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 December 2017Appointment of Mrs Pnina Rivka Lang as a secretary on 19 December 2017 (2 pages)
19 December 2017Appointment of Mrs Pnina Rivka Lang as a secretary on 19 December 2017 (2 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
18 May 2016Registered office address changed from Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 18 May 2016 (1 page)
5 May 2016Registered office address changed from Winston House 2 Dollis Park Finchley Central London N3 1HF to Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Winston House 2 Dollis Park Finchley Central London N3 1HF to Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF on 5 May 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2015Director's details changed for Tanya Anne Haffner on 19 April 2015 (2 pages)
19 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Director's details changed for Tanya Anne Haffner on 19 April 2015 (2 pages)
19 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 December 2012Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page)
18 July 2012Change of name notice (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed nutrimpact LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(3 pages)
18 July 2012Company name changed nutrimpact LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(3 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 May 2012Termination of appointment of Peter Kalnts as a secretary (1 page)
28 May 2012Termination of appointment of Peter Kalnts as a secretary (1 page)
28 May 2012Termination of appointment of Peter Kalms as a director (1 page)
28 May 2012Termination of appointment of Peter Kalms as a director (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 November 2011Termination of appointment of Michael Fryer as a director (2 pages)
9 November 2011Termination of appointment of Michael Fryer as a director (2 pages)
27 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
25 June 2011Director's details changed for Tanya Anne Haffner on 21 June 2011 (2 pages)
25 June 2011Director's details changed for Tanya Anne Haffner on 21 June 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 June 2010Annual return made up to 19 April 2010 (11 pages)
22 June 2010Annual return made up to 19 April 2010 (11 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 19/04/09; no change of members (5 pages)
21 May 2009Return made up to 19/04/09; no change of members (5 pages)
5 March 2009Appointment terminated secretary tanya haffner (1 page)
5 March 2009Return made up to 19/04/08; full list of members (7 pages)
5 March 2009Appointment terminated secretary tanya haffner (1 page)
5 March 2009Return made up to 19/04/08; full list of members (7 pages)
18 February 2009Return made up to 19/04/07; no change of members (4 pages)
18 February 2009Return made up to 19/04/07; no change of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 16 brownlow court lyttelton road london N2 0EA (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 16 brownlow court lyttelton road london N2 0EA (1 page)
21 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2007New secretary appointed (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Return made up to 19/04/06; full list of members (3 pages)
24 October 2006Return made up to 19/04/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD (1 page)
19 October 2006Registered office changed on 19/10/06 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 August 2005Return made up to 19/04/05; full list of members (7 pages)
16 August 2005Return made up to 19/04/05; full list of members (7 pages)
10 June 2005Registered office changed on 10/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages)
10 June 2005Registered office changed on 10/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
15 December 2004Registered office changed on 15/12/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
26 August 2004Return made up to 19/04/04; full list of members (7 pages)
26 August 2004Return made up to 19/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 June 2003Registered office changed on 26/06/03 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
26 June 2003Return made up to 19/04/03; full list of members (7 pages)
26 June 2003Registered office changed on 26/06/03 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
26 June 2003Return made up to 19/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 May 2002Return made up to 19/04/02; full list of members (6 pages)
28 May 2002Return made up to 19/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 July 2001Return made up to 19/04/01; full list of members (6 pages)
10 July 2001Return made up to 19/04/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 6 coldbath square london EC1R 5HL (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 6 coldbath square london EC1R 5HL (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
6 October 1999Company name changed transcend freight services limit ed\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed transcend freight services limit ed\certificate issued on 07/10/99 (2 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1999Incorporation (16 pages)
19 April 1999Incorporation (16 pages)