London
NW1 0AG
Director Name | Simon Auckland |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2009) |
Role | Businessman |
Correspondence Address | 65 Glazebrook Close West Dulwich London SE21 8RR |
Secretary Name | Anna Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 65 Glazebrook Close West Dulwich London SE21 8RR |
Director Name | Mr Michael Milan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Thyme Court 205 Holders Hill Road London NW7 1NJ |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at 1 | Simon Auckland 60.00% Ordinary |
---|---|
40 at 1 | Ms Anna Auckland 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,321 |
Cash | £6,089 |
Current Liabilities | £74,831 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page) |
17 June 2011 | Company name changed appetite delivers LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Resolutions
|
5 January 2011 | Termination of appointment of Michael Milan as a director (1 page) |
5 January 2011 | Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Michael Milan as a director (1 page) |
5 January 2011 | Appointment of Mr Ian David Pass as a director (2 pages) |
5 January 2011 | Appointment of Mr Ian David Pass as a director (2 pages) |
21 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
5 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
5 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Appointment Terminated Director simon auckland (1 page) |
25 June 2009 | Director appointed michael milan (2 pages) |
25 June 2009 | Director appointed michael milan (2 pages) |
25 June 2009 | Appointment terminated director simon auckland (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 12A tower workshops riley road london SE1 3DG (1 page) |
25 June 2009 | Appointment Terminated Secretary anna auckland (1 page) |
25 June 2009 | Appointment terminated secretary anna auckland (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 12A tower workshops riley road london SE1 3DG (1 page) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: unit 12A tower workshops riley road london SE1 3DG (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: unit 12A tower workshops riley road london SE1 3DG (1 page) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
11 April 2005 | Incorporation (13 pages) |