Company NameNatural & Healthy Food Limited
Company StatusDissolved
Company Number04003585
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameNoel Espeut
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 day after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleAccountant
Correspondence Address16b Saratoga Road
London
E5 0SJ
Director NameVictor Jackson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 day after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleHealth Foods
Correspondence Address8 Manning House
Walthamstow
Greater London
E17 3DG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDavid Belgrave
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 day after company formation)
Appointment Duration4 years (resigned 30 May 2004)
RoleSenior Parts Advisor
Correspondence Address90 Brighton Road
London
N16 8EG
Secretary NameNoel Espeut
NationalityBritish
StatusResigned
Appointed31 May 2000(1 day after company formation)
Appointment Duration4 years (resigned 30 May 2004)
RoleAccountant
Correspondence Address16b Saratoga Road
London
E5 0SJ

Location

Registered AddressThe Rear Of 49 Stoke Newington
Church Street
London
N16 0AR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Return made up to 22/09/04; no change of members (6 pages)
25 January 2005Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 16 hoe street london E17 4PH (1 page)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
18 February 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
26 January 2002Return made up to 30/05/01; full list of members (7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
11 October 2000Director's particulars changed (1 page)
20 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: burlington house 40 burlington rise east barnet,barnet hertfordshire EN4 8NN (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
30 May 2000Incorporation (12 pages)