Company NamePippa Cuthbert Food Consultancy Limited
Company StatusDissolved
Company Number04303347
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilippa Helen Cuthbert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(same day as company formation)
RoleFood Consultant
Correspondence Address22 Bell Road
Remuera
Auckland
New Zealand
Secretary NameMrs Sarah Margaret Henry
NationalityBritish
StatusClosed
Appointed18 December 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address24 Frewin Road
London
SW18 3LP
Secretary NameJames Christopher Mace
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
19 Devonshire Terrace
London
W2 3DW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address24 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
23 December 2007Registered office changed on 23/12/07 from: flat 4 19 devonshire terrace london W2 3DW (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007Director's particulars changed (1 page)
21 December 2007Secretary resigned (1 page)
19 November 2007Return made up to 11/10/07; no change of members (6 pages)
10 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
28 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 April 2006Registered office changed on 05/04/06 from: second floor flat 31 dorville crescent london W6 0HH (1 page)
20 October 2005Return made up to 11/10/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
15 October 2004Return made up to 11/10/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
18 October 2003Return made up to 11/10/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
13 November 2002Secretary's particulars changed (1 page)
13 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/02
(6 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Incorporation (16 pages)