Company NameCherry Foods Limited
Company StatusDissolved
Company Number05435769
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giulio Minozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address44-60 Cherry Orchard Road
East Croydon
Surrey
CR0 6BA
Director NameMr Miles John Rudham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address44-60 Cherry Orchard Road
East Croydon
Surrey
CR0 6BA
Secretary NameAlfred John Rudham
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleMeat Trader
Correspondence Address44-60 Cherry Orchard Road
East Croydon
Surrey
CR0 6BA
Director NameAlfred John Rudham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleMeat Trader
Correspondence AddressWhistlers Farm Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address44-60 Cherry Orchard Road
East Croydon
Surrey
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Shareholders

51 at £1Mrs Karen Joy Rudham
51.00%
Ordinary
49 at £1Giulio Minozzi
49.00%
Ordinary

Financials

Year2014
Net Worth-£26,952
Current Liabilities£26,952

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Giulio Minozzi on 20 April 2010 (2 pages)
9 June 2010Secretary's details changed for Alfred John Rudham on 20 April 2010 (1 page)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Miles John Rudham on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Miles John Rudham on 20 April 2010 (2 pages)
9 June 2010Secretary's details changed for Alfred John Rudham on 20 April 2010 (1 page)
9 June 2010Director's details changed for Giulio Minozzi on 20 April 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 July 2009Return made up to 26/04/09; full list of members (4 pages)
9 July 2009Appointment terminated director alfred rudham (1 page)
9 July 2009Appointment Terminated Director alfred rudham (1 page)
9 July 2009Return made up to 26/04/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 26/04/07; full list of members (3 pages)
24 May 2007Return made up to 26/04/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 26/04/06; full list of members (7 pages)
20 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
26 April 2005Incorporation (14 pages)
26 April 2005Incorporation (14 pages)