Company NamePatagonian Foods Ltd
Company StatusDissolved
Company Number04424687
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesBiomeats Limited and Patagonia Foods Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFermin Aldabe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleImporter
Correspondence Address19 Balmuir Gardens
London
SW15 6NG
Secretary NameElizabeth Braun
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
London
SW15 6NG

Location

Registered AddressUnit 141 Hill House
210 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£21,996
Gross Profit£17,996
Net Worth-£151,707
Cash£26,943

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
4 March 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
4 March 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
24 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/06
(6 pages)
24 August 2006Return made up to 29/06/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (1 page)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (1 page)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (1 page)
2 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 29/06/04; full list of members (6 pages)
7 April 2004Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 11 marcus street london SW18 2JT (1 page)
8 March 2004Registered office changed on 08/03/04 from: 11 marcus street london SW18 2JT (1 page)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
10 July 2003Return made up to 03/07/03; full list of members (6 pages)
10 July 2003Return made up to 03/07/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 8C saint anns crescent london SW18 2LR (1 page)
22 January 2003Registered office changed on 22/01/03 from: 8C saint anns crescent london SW18 2LR (1 page)
17 January 2003Company name changed patagonia foods LTD\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed patagonia foods LTD\certificate issued on 17/01/03 (2 pages)
6 January 2003Company name changed biomeats LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed biomeats LIMITED\certificate issued on 06/01/03 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 42 kendal steps london W2 2YE (1 page)
5 August 2002Registered office changed on 05/08/02 from: 42 kendal steps london W2 2YE (1 page)
25 April 2002Incorporation (29 pages)