Company NameGlobal Food Consulting Limited
Company StatusDissolved
Company Number05073296
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Wright
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceChina
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameMrs Dorothy Winifred Wright
NationalityBritish
StatusClosed
Appointed30 March 2006(2 years after company formation)
Appointment Duration13 years, 1 month (closed 21 May 2019)
RoleCompany Director
Correspondence AddressLinden House
Barrow Street
Much Wenlock
Salop
TF13 6ES
Director NameMonica Gangotena Yao
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed16 April 2007(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address37b, Tower 2 Park Summit
88 Beech Street
Tai Kok Tsui
Hong Kong
China
Secretary NameShuk Kei Angela Wright
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 17 Lime Tree Court
12 Haling Park Road
South Croydon
CR2 6NE
Director NameMr Ronald Leslie James Kirk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence AddressLot A 203 Residence Nautica
19 Rue Nicolas Bouvier
St Malo
35400
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Deryck Wright & Monica Gangutena Yao
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,554
Cash£61
Current Liabilities£72,153

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Director's details changed for Mr Stephen Wright on 16 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Director's details changed for Yue Ping Monica Yao on 31 March 2014 (3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Director's details changed for Yue Ping Monica Yao on 31 March 2014 (3 pages)
13 January 2015Termination of appointment of Ronald Leslie James Kirk as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Ronald Leslie James Kirk as a director on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages)
9 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages)
9 June 2014Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages)
9 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Yue Ping Monica Yao on 15 March 2010 (2 pages)
7 June 2010Director's details changed for Yue Ping Monica Yao on 15 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Director appointed ronald leslie james kirk (1 page)
9 September 2009Director appointed ronald leslie james kirk (1 page)
5 June 2009Return made up to 15/03/09; full list of members (3 pages)
5 June 2009Return made up to 15/03/09; full list of members (3 pages)
4 June 2009Director's change of particulars / stephen wright / 02/06/2008 (1 page)
4 June 2009Director's change of particulars / stephen wright / 02/06/2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 October 2008Return made up to 15/03/08; full list of members (3 pages)
29 October 2008Return made up to 15/03/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page)
11 September 2008Registered office changed on 11/09/2008 from churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
27 March 2007Return made up to 15/03/06; full list of members (2 pages)
27 March 2007Return made up to 15/03/06; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 15/03/05; full list of members (3 pages)
21 April 2005Return made up to 15/03/05; full list of members (3 pages)
6 May 2004Secretary's particulars changed (1 page)
6 May 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)