Company NameSnobfood Limited
Company StatusDissolved
Company Number05449265
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date7 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJean Francois Torres
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2014)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Lucas Benjamin Gozlan
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameCripps Secretaries Limited (Corporation)
StatusClosed
Appointed28 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 07 February 2014)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Director NameMr Christophe Guerino Rene Moro
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 203 Kings Road
London
SW3 5ED
Secretary NameMr John Charles Wright
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Secretary NameStephen Carew
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 September 2007)
RoleSolicitor
Correspondence Address27 Roxeth Hill
Harrow On The Hill
Middlesex
HA2 0JY
Secretary NameStephen Carew
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2008)
RoleSolicitor
Correspondence Address27 Roxeth Hill
Harrow On The Hill
Middlesex
HA2 0JY
Director NameMr John Daniel Evrard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2009(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Studios Unit 9a & 9b 3-11 Imperial Road
London
SW6 2AG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2011)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450k at £1Snobfood Investments Sarl
100.00%
Ordinary
1 at £1Mr Christophe Guerino Rene Moro
0.00%
Ordinary
1 at £1Mr John Daniel Guy Evrard
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,807,524
Cash£67,668
Current Liabilities£2,516,986

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
7 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
4 September 2013Liquidators statement of receipts and payments to 22 July 2013 (7 pages)
4 September 2013Liquidators' statement of receipts and payments to 22 July 2013 (7 pages)
4 September 2013Liquidators' statement of receipts and payments to 22 July 2013 (7 pages)
7 August 2012Administrator's progress report to 23 July 2012 (8 pages)
7 August 2012Administrator's progress report to 23 July 2012 (8 pages)
23 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 May 2012Administrator's progress report to 29 March 2012 (9 pages)
3 May 2012Administrator's progress report to 29 March 2012 (9 pages)
8 March 2012Statement of affairs with form 2.14B (11 pages)
8 March 2012Statement of affairs with form 2.14B (11 pages)
15 December 2011Result of meeting of creditors (1 page)
15 December 2011Result of meeting of creditors (1 page)
25 November 2011Statement of administrator's proposal (26 pages)
25 November 2011Statement of administrator's proposal (26 pages)
10 October 2011Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 October 2011 (2 pages)
5 October 2011Appointment of an administrator (1 page)
5 October 2011Appointment of an administrator (1 page)
7 June 2011Director's details changed for Lucas Benjamin Gozlan on 11 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 450,002
(4 pages)
7 June 2011Director's details changed for Lucas Benjamin Gozlan on 11 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 450,002
(4 pages)
5 April 2011Appointment of Cripps Secretaries Limited as a secretary (2 pages)
5 April 2011Appointment of Cripps Secretaries Limited as a secretary (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 April 2011Amended accounts made up to 31 December 2008 (7 pages)
4 April 2011Amended total exemption small company accounts made up to 31 December 2008 (7 pages)
25 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
25 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 January 2011Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages)
22 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
15 July 2010Appointment of Lucas Benjamin Gozlan as a director (3 pages)
15 July 2010Appointment of Lucas Benjamin Gozlan as a director (3 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2008 (10 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2008 (10 pages)
12 July 2010Termination of appointment of Christophe Moro as a director (1 page)
12 July 2010Termination of appointment of Christophe Moro as a director (1 page)
12 July 2010Termination of appointment of John Evrard as a director (1 page)
12 July 2010Termination of appointment of John Evrard as a director (1 page)
3 June 2010Appointment of Mr John Daniel Evrard as a director (3 pages)
3 June 2010Appointment of Mr John Daniel Evrard as a director (3 pages)
8 April 2010Appointment of Jean Francois Torres as a director (3 pages)
8 April 2010Appointment of Jean Francois Torres as a director (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page)
16 January 2009Registered office changed on 16/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page)
14 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Appointment terminated secretary john wright (1 page)
2 October 2008Secretary appointed jordan company secretaries LIMITED (1 page)
2 October 2008Appointment Terminated Secretary john wright (1 page)
2 October 2008Secretary appointed jordan company secretaries LIMITED (1 page)
26 September 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
26 September 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
15 July 2008Return made up to 11/05/08; full list of members; amend (6 pages)
15 July 2008Return made up to 11/05/08; full list of members; amend (6 pages)
25 June 2008Director's Change of Particulars / christophe moro / 11/05/2005 / Middle Name/s was: guerno rene, now: guerino rene (1 page)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 June 2008Director's Change of Particulars / christophe moro / 15/03/2008 / HouseName/Number was: , now: flat 7; Street was: 342A kings road, now: 203 kings road; Post Code was: SW3 5UR, now: SW3 5ED (1 page)
25 June 2008Director's change of particulars / christophe moro / 11/05/2005 (1 page)
25 June 2008Director's change of particulars / christophe moro / 15/03/2008 (1 page)
26 March 2008Appointment terminated secretary stephen carew (1 page)
26 March 2008Appointment Terminated Secretary stephen carew (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Resolutions
  • RES13 ‐ Sec appt 07/09/07
(1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Resolutions
  • RES13 ‐ Sec appt 07/09/07
(1 page)
7 December 2007Registered office changed on 07/12/07 from: babmaes house 2 babmaes street london SW1Y 6HD (1 page)
7 December 2007Registered office changed on 07/12/07 from: babmaes house 2 babmaes street london SW1Y 6HD (1 page)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
18 July 2007Nc inc already adjusted 12/06/07 (1 page)
18 July 2007Nc inc already adjusted 12/06/07 (1 page)
29 June 2007Ad 12/06/07--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2007Ad 12/06/07--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
22 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: 26 ives street london london SW3 2ND (1 page)
15 March 2007Registered office changed on 15/03/07 from: 26 ives street london london SW3 2ND (1 page)
11 October 2006Return made up to 11/05/06; full list of members (6 pages)
11 October 2006Return made up to 11/05/06; full list of members (6 pages)
1 September 2006Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2006Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2005Incorporation (13 pages)
11 May 2005Incorporation (13 pages)