Company NameNot Just Food Ltd
Company StatusDissolved
Company Number05400377
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Isabelle Jane Lindsay Milton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ridding Lane
Greenford
Middlesex
UB6 0JY
Secretary NameMs Isabelle Jane Lindsay Milton
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ridding Lane
Greenford
Middlesex
UB6 0JY
Director NameEdward Lyndon George Ricketts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address890 Greenford Road
Greenford
Middlesex
UB6 8QW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Isabelle Jane Lindsay Milton
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,996
Cash£266
Current Liabilities£38,699

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 June 2014Liquidators statement of receipts and payments to 3 April 2014 (13 pages)
5 June 2014Liquidators statement of receipts and payments to 3 April 2014 (13 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (13 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (13 pages)
17 May 2013Registered office address changed from 34 Ridding Lane Greenford Middlesex UB6 0JY on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 34 Ridding Lane Greenford Middlesex UB6 0JY on 17 May 2013 (2 pages)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Statement of affairs with form 4.19 (6 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Statement of affairs with form 4.19 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Edward Ricketts as a director (1 page)
27 January 2011Termination of appointment of Edward Ricketts as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
19 July 2009Return made up to 21/03/09; full list of members (3 pages)
19 July 2009Return made up to 21/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 21/03/08; full list of members (3 pages)
18 August 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (10 pages)
21 March 2005Incorporation (10 pages)