Company NameFeijoa Food Design Ltd
Company StatusDissolved
Company Number05433107
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameAOK Fish Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Mary Rea Brownlee
Date of BirthJune 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 May 2005(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 August 2011)
RoleCaterer & Food Consultant
Country of ResidenceEngland
Correspondence Address18 Woronzow Road
London
NW8 6QE
Secretary NameJames Joseph Hunter Brownlee
NationalityNew Zealander
StatusClosed
Appointed16 September 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woronzow Road
London
NW8 6QE
Director NameJames Joseph Hunter Brownlee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 May 2007(2 years after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woronzow Road
London
NW8 6QE
Director NameMr Thomas William McManners
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops 15 Rectory Road
Farnborough
Hampshire
GU14 7LX
Secretary NameJames Joseph Hunter Brown Lee
NationalityBritish
StatusResigned
Appointed20 May 2005(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 39 Clifton Gardens
London
W9 1AR
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address15 Rectory Road
Farnborough
Hampshire
GU14 7BU

Contact

Websitefeijoafooddesign.com
Email address[email protected]
Telephone07 971488761
Telephone regionMobile

Location

Registered Address18 Woronzow Road
London
NW8 6QE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£124
Cash£8,704
Current Liabilities£10,716

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Director's details changed for James Joseph Hunter Brownlee on 22 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Director's details changed for James Joseph Hunter Brownlee on 22 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Director's details changed for Elizabeth Mary Rea Brownlee on 22 April 2010 (2 pages)
28 April 2010Director's details changed for Elizabeth Mary Rea Brownlee on 22 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 May 2009Director's change of particulars / elizabeth rea / 07/05/2009 (1 page)
8 May 2009Director's Change of Particulars / elizabeth rea / 07/05/2009 / Surname was: rea, now: rea brownlee (1 page)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 December 2008Director's change of particulars / elizabeth rea / 01/12/2008 (1 page)
15 December 2008Director and secretary's change of particulars / james brownlee / 01/12/2008 (1 page)
15 December 2008Director's Change of Particulars / elizabeth rea / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st johns wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom (1 page)
15 December 2008Director and Secretary's Change of Particulars / james brownlee / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st john's wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom; Occupation was: , now: director (1 page)
15 December 2008Director and Secretary's Change of Particulars / james brownlee / 01/12/2008 / (1 page)
15 December 2008Director and secretary's change of particulars / james brownlee / 01/12/2008 (1 page)
15 December 2008Registered office changed on 15/12/2008 from 2 queens terrace st johns wood london NW8 6DX (1 page)
15 December 2008Registered office changed on 15/12/2008 from 2 queens terrace st johns wood london NW8 6DX (1 page)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 May 2006Return made up to 22/04/06; full list of members (2 pages)
30 May 2006Return made up to 22/04/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 339 clifton gardens little venice london W9 1AR (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 339 clifton gardens little venice london W9 1AR (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
7 October 2005New secretary appointed (3 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
1 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Company name changed aok fish LTD\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed aok fish LTD\certificate issued on 24/05/05 (2 pages)
22 April 2005Incorporation (16 pages)