Company NameSomething Tasty UK Limited
Company StatusDissolved
Company Number04505235
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVivien Hilary Henderson Hooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 21 December 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat Above Knoxbridge Cafe
Cranbrook Road Frittonden
Cranbrook
Kent
TN17 2BT
Secretary NameTerence Graham Hooper
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 21 December 2004)
RoleCompany Director
Correspondence AddressFlat Above Knoxbridge Cafe
Cranbrook Road Frittonden
Cranbrook
Kent
TN17 2BT
Director NameParamount Properties (UK) Limited (Corporation)
StatusClosed
Appointed07 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed07 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2004Application for striking-off (1 page)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
20 February 2004Return made up to 07/08/03; full list of members (6 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2004Registered office changed on 30/01/04 from: 229 nether street london N3 1NT (1 page)
7 August 2002Incorporation (12 pages)