Company NameFood Designers Limited
Company StatusDissolved
Company Number04481186
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date26 March 2024 (1 month, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Kyriakos Pegasiou
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2002(4 days after company formation)
Appointment Duration21 years, 8 months (closed 26 March 2024)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11 Ebrington Road
Kenton
Middlesex
HA3 0LS
Secretary NameMrs Rika Pegasiou
StatusClosed
Appointed25 January 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2024)
RoleCompany Director
Correspondence Address11 Ebrington Road
Kenton
Middlesex
HA3 0LS
Director NameMrs Rika Pegasiou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(4 days after company formation)
Appointment Duration16 years (resigned 26 July 2018)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ebrington Road
Kenton
Middlesex
HA3 0LS
Secretary NameMr Kyriakos Pegasiou
NationalityBritish
StatusResigned
Appointed13 July 2002(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 25 January 2021)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11 Ebrington Road
Kenton
Middlesex
HA3 0LS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.fooddesignersltd.com

Location

Registered Address11 Ebrington Road
Kenton
Middlesex
HA3 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

2 at £1Kyriakos Pegasiou
100.00%
Ordinary

Financials

Year2014
Turnover£153,833
Net Worth£24,859
Current Liabilities£8,426

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
27 December 2023Application to strike the company off the register (5 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
11 July 2022Registered office address changed from 5 Charleville Road London W14 9JL to 11 Ebrington Road Kenton Middlesex HA3 0LS on 11 July 2022 (1 page)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
13 July 2021Notification of Rika Pegasiou as a person with significant control on 6 April 2021 (2 pages)
13 July 2021Change of details for Mr Kyriacos Pegasiou as a person with significant control on 6 April 2021 (2 pages)
25 January 2021Appointment of Mrs Rika Pegasiou as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Kyriakos Pegasiou as a secretary on 25 January 2021 (1 page)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Termination of appointment of Rika Pegasiou as a director on 26 July 2018 (1 page)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (8 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for Kyriakos Pegasiou on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Rika Pegasiou on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Rika Pegasiou on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Rika Pegasiou on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kyriakos Pegasiou on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Kyriakos Pegasiou on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Return made up to 09/07/06; full list of members (7 pages)
18 September 2006Return made up to 09/07/06; full list of members (7 pages)
7 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 18-22 wigmore street london W1U 2RG (1 page)
10 August 2006Registered office changed on 10/08/06 from: 18-22 wigmore street london W1U 2RG (1 page)
26 July 2005Return made up to 09/07/05; full list of members (2 pages)
26 July 2005Return made up to 09/07/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
13 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
14 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 18-22 wigmore street london W14 2RG (1 page)
5 August 2002Registered office changed on 05/08/02 from: 18-22 wigmore street london W14 2RG (1 page)
5 August 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Secretary resigned (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (2 pages)
9 July 2002Incorporation (14 pages)
9 July 2002Incorporation (14 pages)