Company NameRecipe Limited
Company StatusDissolved
Company Number04712411
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sellakanthan Sakthiaseelan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Golders Manor Drive
London
NW11 9HT
Secretary NameMrs Evonne Sargent
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Golders Manor Drive
London
NW11 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Golders Manor Drive
London
NW11 9HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Evonne Sargent
50.00%
Ordinary
1 at £1Mr S. Sakthiaseelan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,930
Cash£184,591
Current Liabilities£173,168

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Secretary's details changed for Evonne Sakthiaseelan on 1 January 2013 (1 page)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
16 May 2013Secretary's details changed for Evonne Sakthiaseelan on 1 January 2013 (1 page)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
16 May 2013Secretary's details changed for Evonne Sakthiaseelan on 1 January 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 May 2012Registered office address changed from Ground Floor 67a Kings Road Chelsea London SW3 4NT United Kingdom on 19 May 2012 (1 page)
19 May 2012Registered office address changed from Ground Floor 67a Kings Road Chelsea London SW3 4NT United Kingdom on 19 May 2012 (1 page)
19 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Mr Sellakanthan Sakthiaseelan on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 April 2010Secretary's details changed for Evonne Sakthiaseelan on 1 October 2009 (1 page)
5 April 2010Director's details changed for Mr Sellakanthan Sakthiaseelan on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Evonne Sakthiaseelan on 1 October 2009 (1 page)
5 April 2010Director's details changed for Mr Sellakanthan Sakthiaseelan on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Evonne Sakthiaseelan on 1 October 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 67A kings road chelsea london SW3 4NT (1 page)
27 May 2008Registered office changed on 27/05/2008 from 67A kings road chelsea london SW3 4NT (1 page)
27 May 2008Return made up to 26/03/08; full list of members (3 pages)
27 May 2008Return made up to 26/03/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 August 2007Return made up to 26/03/07; full list of members (2 pages)
1 August 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 November 2006Return made up to 26/03/06; full list of members (2 pages)
9 November 2006Return made up to 26/03/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 April 2005Registered office changed on 21/04/05 from: 301 kenton lane harrow middlesex HA3 8RR (1 page)
21 April 2005Registered office changed on 21/04/05 from: 301 kenton lane harrow middlesex HA3 8RR (1 page)
13 April 2005Return made up to 26/03/05; full list of members (6 pages)
13 April 2005Return made up to 26/03/05; full list of members (6 pages)
22 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
22 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 April 2004Return made up to 26/03/04; full list of members (6 pages)
3 April 2004Return made up to 26/03/04; full list of members (6 pages)
15 April 2003Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2003Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)