Company NameRecipes For Success Limited
Company StatusDissolved
Company Number03931603
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSamantha Mary Beavis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 days after company formation)
Appointment Duration2 years, 8 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Piquet Road
Anerley
London
SE20 7XY
Secretary NameRobin Beavis
NationalityBritish
StatusClosed
Appointed25 February 2000(2 days after company formation)
Appointment Duration2 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address19 Piquet Road
Anerley
London
SE20 7XY
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address19 Piquet Road
Anerley London
SE20 7XY
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
4 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 June 2001Return made up to 23/02/01; full list of members (6 pages)
29 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: c/o midlands company services LIMITED, suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page)
13 November 2000New secretary appointed (2 pages)
23 February 2000Incorporation (15 pages)