Company NameSutera Foods Limited
Company StatusDissolved
Company Number04757296
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Franco Lobue
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCatering Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressChester Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMr Piero Lobue
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCatering Supplier
Country of ResidenceUnited Kingdom
Correspondence Address45 Ivy Chimneys Road
Epping
Essex
CM16 4EP
Secretary NameMr Piero Lobue
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCatering Supplier
Country of ResidenceUnited Kingdom
Correspondence Address45 Ivy Chimneys Road
Epping
Essex
CM16 4EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,942
Cash£3,500
Current Liabilities£558

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Director's particulars changed (1 page)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
10 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 June 2003Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)