Company NameFancy Eaters Limited
Company StatusDissolved
Company Number04479869
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameRumana Aktar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBangladesh
StatusClosed
Appointed22 July 2002(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 September 2010)
RoleHousewife
Correspondence Address73 Hughes Mansions
Vallance Road
London
E1 5BJ
Secretary NameMohammed Abdul Malik
NationalityBritish
StatusClosed
Appointed22 July 2002(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 September 2010)
RoleWaiter
Correspondence Address73 Hughes Mansions
Vallance Road
London
E1 5BJ
Director NameMr Mohammed Abdul Malik
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Belgrave Road
Ilford
Essex
IG1 3AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,139
Cash£798
Current Liabilities£3,191

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Statement of affairs with form 4.19 (8 pages)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-03
(1 page)
23 March 2009Statement of affairs with form 4.19 (8 pages)
20 February 2009Director appointed mohammed ardul malik (2 pages)
20 February 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009Registered office changed on 20/02/2009 from 18 new road london E1 2AX (1 page)
20 February 2009Director appointed mohammed ardul malik (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 18 new road london E1 2AX (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2007Return made up to 08/07/07; full list of members (2 pages)
22 October 2007Return made up to 08/07/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 February 2007Return made up to 08/07/06; full list of members (2 pages)
6 February 2007Return made up to 08/07/06; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
18 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
5 December 2005Return made up to 08/07/05; full list of members (2 pages)
5 December 2005Return made up to 08/07/05; full list of members (2 pages)
27 November 2005Return made up to 08/07/04; full list of members (2 pages)
27 November 2005Return made up to 08/07/04; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 September 2003Return made up to 08/07/03; full list of members (6 pages)
27 September 2003Return made up to 08/07/03; full list of members (6 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2002Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 2002Incorporation (18 pages)