Company NameMeals On Keels Limited
Company StatusDissolved
Company Number04225905
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameThe Galley Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nigel David Inns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(19 years after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. Margarets Grove
Twickenham
TW1 1JG
Director NameMr Nicholas Simeon Hazell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Alma Road
St. Albans
Hertfordshire
AL1 3AT
Secretary NameMr John Craig Hunter
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alma Road
St Albans
Hertfordshire
AL1 3AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVersec Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2009(8 years after company formation)
Appointment Duration11 years (resigned 01 June 2020)
Correspondence Address39 Alma Road
St Albans
Hertfordshire
AL1 3AT

Contact

Telephone07 792381904
Telephone regionMobile

Location

Registered Address28 St. Margarets Grove
Twickenham
TW1 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Nigel David Inns
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Nicholas Simeon Hazell on 31 May 2010 (2 pages)
7 June 2010Secretary's details changed for Versec Secretaries Limited on 31 May 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Secretary appointed versec secretaries LIMITED (1 page)
3 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Appointment terminated secretary john hunter (1 page)
25 September 2008Company name changed the galley company LIMITED\certificate issued on 25/09/08 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 31/05/04; full list of members (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Return made up to 31/05/02; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
31 May 2001Incorporation (13 pages)