Company NameHuge Sauce Company Limited
Company StatusDissolved
Company Number04416210
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Jonathan Paul Stedman Archer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2004(2 years, 5 months after company formation)
Appointment Duration7 years (closed 27 September 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2009(7 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(7 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusClosed
Appointed24 April 2009(7 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMrs Jennifer Jean Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLucks Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Secretary NameMr Jonathan Foster Jones
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLucks Farm Barn Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2009)
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence AddressOakwood
45 Meadway
Esher
Surrey
KT10 9HG
Secretary NameCaroline Victoria Pollard
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2004)
RoleCompany Director
Correspondence AddressThe Cottage
Send Marsh Road
Ripley
Surrey
GU23 6JQ
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusResigned
Appointed04 April 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTutts Farm
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameMr Anthony Clive Howeson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshenden,Tree Lane
Plaxtol
Sevenoaks
Kent
Tn15 Oqa
Director NameGraham Stoodley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2009)
RoleSauce Manufacturer
Correspondence Address71 Furham Field
Hatch End
Middlesex
HA5 4DY
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTutts Farm
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed04 January 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameSmari Svanberg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusResigned
Appointed04 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2008)
RoleCEO
Correspondence AddressSpordagrunnur 1
104 Reykjavik
Foreign
Secretary NameSigurdur Arnar Sigurdsson
NationalityIcelandic
StatusResigned
Appointed04 January 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameHannes Smarason
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed03 April 2009(6 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 24 April 2009)
RoleCompany Director
Correspondence Address13 Talbot Road
London
Middlesex
W2

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Blackwater Food Provision Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
25 January 2010Full accounts made up to 30 September 2009 (17 pages)
25 January 2010Full accounts made up to 30 September 2009 (17 pages)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Termination of appointment of Sigurdur Sigurdsson as a director (1 page)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Termination of appointment of Sigurdur Sigurdsson as a director (1 page)
30 July 2009Full accounts made up to 30 September 2008 (19 pages)
30 July 2009Full accounts made up to 30 September 2008 (19 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
26 May 2009Appointment Terminated Director graham stoodley (1 page)
26 May 2009Resolutions
  • RES13 ‐ Removal of directors 24/04/2009
(2 pages)
26 May 2009Resolutions
  • RES13 ‐ Appointment of directors 24/04/2009
(2 pages)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Resolutions
  • RES13 ‐ Removal of directors 24/04/2009
(2 pages)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Appointment terminated director graham stoodley (1 page)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Appointment terminated secretary sigurdur sigurdsson (1 page)
26 May 2009Appointment Terminated Director hannes smarason (1 page)
26 May 2009Resolutions
  • RES13 ‐ Appointment of directors 24/04/2009
(2 pages)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Appointment Terminated Secretary sigurdur sigurdsson (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2009Director appointed hannes smarason (2 pages)
13 April 2009Director appointed hannes smarason (2 pages)
18 March 2009Appointment Terminated Secretary nicholas martin (1 page)
18 March 2009Appointment terminated director nicholas martin (1 page)
18 March 2009Appointment terminated secretary nicholas martin (1 page)
18 March 2009Appointment Terminated Director nicholas martin (1 page)
12 February 2009Appointment Terminated Director simon yorke (1 page)
12 February 2009Appointment terminated director simon yorke (1 page)
6 February 2009Return made up to 15/04/08; full list of members (5 pages)
6 February 2009Return made up to 15/04/08; full list of members (5 pages)
29 July 2008Full accounts made up to 30 September 2007 (19 pages)
29 July 2008Full accounts made up to 30 September 2007 (19 pages)
3 July 2008395 (10 pages)
3 July 2008395 (10 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
9 June 2008Appointment Terminated Director smari sigurdsson (1 page)
13 August 2007Return made up to 15/04/07; full list of members (9 pages)
13 August 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2007Auditor's resignation (1 page)
26 April 2007Auditor's resignation (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
20 January 2007Full accounts made up to 30 September 2006 (14 pages)
20 January 2007Full accounts made up to 30 September 2006 (14 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
27 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Return made up to 15/04/06; full list of members (8 pages)
13 February 2006Full accounts made up to 30 September 2005 (13 pages)
13 February 2006Full accounts made up to 30 September 2005 (13 pages)
17 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2005Return made up to 15/04/05; full list of members (8 pages)
31 March 2005Full accounts made up to 30 September 2004 (9 pages)
31 March 2005Full accounts made up to 30 September 2004 (9 pages)
7 January 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
7 January 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
24 August 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: A37-42 new covent garden market nine elms lane london SW8 5EE (1 page)
4 August 2004Registered office changed on 04/08/04 from: A37-42 new covent garden market nine elms lane london SW8 5EE (1 page)
12 May 2004Return made up to 15/04/04; full list of members (6 pages)
12 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
16 March 2004Accounts made up to 30 April 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Return made up to 15/04/03; full list of members (6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 2003New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page)
26 October 2002Registered office changed on 26/10/02 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page)
15 April 2002Incorporation (16 pages)