Company NameFood Trade Limited
Company StatusDissolved
Company Number03795819
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House
31 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Secretary NameMr David Clive Wells
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameLaurence Mark Holyoake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleCompany Director
Correspondence Address620 Broadway
Apr. 6r
New York
Ny 10012
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address2nd Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £0.5Alan Manfred Holyoake
100.00%
Ordinary

Accounts

Latest Accounts30 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(3 pages)
9 September 2010Accounts for a dormant company made up to 30 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 30 December 2009 (2 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(3 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2009Accounts made up to 31 December 2008 (1 page)
3 July 2009Return made up to 24/06/09; full list of members (3 pages)
3 July 2009Return made up to 24/06/09; full list of members (3 pages)
31 July 2008Return made up to 24/06/08; full list of members (3 pages)
31 July 2008Appointment terminated secretary david wells (1 page)
31 July 2008Appointment Terminated Secretary david wells (1 page)
31 July 2008Director's Change of Particulars / alan holyoake / 01/10/2007 / HouseName/Number was: , now: grafton house; Street was: swinton house, now: 31 camp road; Area was: woodlands, now: ; Post Code was: SL9 8DE, now: SL9 7PG; Country was: , now: united kingdom (1 page)
31 July 2008Director's change of particulars / alan holyoake / 01/10/2007 (1 page)
31 July 2008Appointment Terminated Director mark holyoake (1 page)
31 July 2008Return made up to 24/06/08; full list of members (3 pages)
31 July 2008Appointment terminated director mark holyoake (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 knightsbridge london SW1X 7LX (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 knightsbridge london SW1X 7LX (1 page)
23 July 2008Accounts made up to 31 December 2007 (1 page)
20 July 2007Return made up to 24/06/07; full list of members (7 pages)
20 July 2007Return made up to 24/06/07; full list of members (7 pages)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 April 2007Accounts made up to 31 December 2006 (1 page)
7 July 2006Return made up to 24/06/06; full list of members (7 pages)
7 July 2006Return made up to 24/06/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 March 2006Accounts made up to 31 December 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2005Accounts made up to 31 December 2004 (1 page)
24 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2005Return made up to 24/06/05; full list of members (7 pages)
24 August 2004Accounts made up to 31 December 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 24/06/04; full list of members (7 pages)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
25 July 2003Return made up to 24/06/03; full list of members (7 pages)
25 July 2003Return made up to 24/06/03; full list of members (7 pages)
7 June 2003Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
7 June 2003Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page)
6 April 2003Accounts made up to 31 December 2002 (1 page)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
21 June 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
21 June 2002Return made up to 24/06/02; full list of members (7 pages)
12 June 2002Accounts made up to 30 June 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
30 July 2001Return made up to 24/06/01; full list of members (6 pages)
30 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
26 June 2001Accounts made up to 30 June 2000 (1 page)
26 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
23 August 2000Return made up to 24/06/00; full list of members (6 pages)
23 August 2000Return made up to 24/06/00; full list of members (6 pages)
14 August 2000Registered office changed on 14/08/00 from: hereford house 23/24 smithfield street, london EC1A 9LF (1 page)
14 August 2000Registered office changed on 14/08/00 from: hereford house 23/24 smithfield street, london EC1A 9LF (1 page)
24 June 1999Incorporation (23 pages)