Company NameFoodfair Restaurants Limited
Company StatusDissolved
Company Number03860236
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCherrubin-Jeyarajah Navaratnam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(4 months after company formation)
Appointment Duration7 years, 3 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address18 Kingston Road
Southall
Middlesex
UB2 4AP
Secretary NameSubodhini Navaratnam
NationalityBritish
StatusClosed
Appointed16 February 2000(4 months after company formation)
Appointment Duration7 years, 3 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address18 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEuroexpress 356 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Turnover£55,777
Gross Profit£30,677
Net Worth-£33,569
Cash£287
Current Liabilities£43,663

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Return made up to 15/10/03; full list of members (6 pages)
20 December 2002Return made up to 15/10/02; full list of members (6 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2002Return made up to 15/10/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2000Return made up to 15/10/00; full list of members (6 pages)
6 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 October 1999Incorporation (17 pages)