Company NameThe Fit Food Company Ltd
Company StatusDissolved
Company Number05707614
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mary Patricia Corrigan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(2 years after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2015)
RoleCatering
Country of ResidenceEngland
Correspondence Address52 Ashgrove Road
Bromley
Kent
BR1 4JW
Secretary NameMrs Mary Patricia Corrigan
NationalityBritish
StatusClosed
Appointed14 February 2008(2 years after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2015)
RoleCatering
Country of ResidenceEngland
Correspondence Address52 Ashgrove Road
Bromley
Kent
BR1 4JW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address52 Ashgrove Road
Bromley
BR1 4JW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Shareholders

2 at £1Mrs Mary Patricia Corrigan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
5 January 2015Accounts made up to 28 February 2014 (2 pages)
5 January 2015Accounts made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
25 November 2013Accounts made up to 28 February 2013 (2 pages)
25 November 2013Accounts made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts made up to 28 February 2012 (2 pages)
29 November 2012Accounts made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts made up to 28 February 2011 (2 pages)
28 November 2011Accounts made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts made up to 28 February 2010 (2 pages)
22 November 2010Accounts made up to 28 February 2010 (2 pages)
9 April 2010Director's details changed for Mrs Mary Patricia Corrigan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Mary Patricia Corrigan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Mary Patricia Corrigan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts made up to 28 February 2009 (2 pages)
22 December 2009Accounts made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
23 January 2009Accounts made up to 28 February 2008 (2 pages)
23 January 2009Accounts made up to 28 February 2008 (2 pages)
13 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 March 2008Return made up to 13/02/08; full list of members (3 pages)
28 February 2008Secretary appointed mrs mary patricia corrigan (1 page)
28 February 2008Director appointed mrs mary patricia corrigan (1 page)
28 February 2008Secretary appointed mrs mary patricia corrigan (1 page)
28 February 2008Director appointed mrs mary patricia corrigan (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
29 March 2007Accounts made up to 28 February 2007 (2 pages)
29 March 2007Accounts made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2006Incorporation (13 pages)
13 February 2006Incorporation (13 pages)