Company NameEast Countries Fine Food Limited
Company StatusDissolved
Company Number05718057
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 06 August 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St. Antoine M59 St. Antoine Se
St. Antoine
Goodlands
Gpo Box 244
Mauritius
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence AddressNew Premier House 3rd Floor
150 Southampton Row, Bloomsbury
London
WC1B 5AL
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5k at £1Brittannia International Corp.
50.00%
Ordinary
5k at £1Goldtech Financial Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth£43,477
Cash£9,586
Current Liabilities£15,065

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
24 January 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
24 January 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10,000
(5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10,000
(5 pages)
16 November 2011Accounts for a small company made up to 28 February 2011 (4 pages)
16 November 2011Accounts for a small company made up to 28 February 2011 (4 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Ground Floor 6 Dyer's Building London EC1N 2JT United Kingdom on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Ground Floor 6 Dyer's Building London EC1N 2JT United Kingdom on 16 March 2010 (1 page)
15 March 2010Director's details changed for Edwardson Parker Associates Limited on 22 February 2010 (2 pages)
15 March 2010Secretary's details changed for P & T Secretaries Limited on 22 February 2010 (2 pages)
15 March 2010Director's details changed for Edwardson Parker Associates Limited on 22 February 2010 (2 pages)
15 March 2010Secretary's details changed for P & T Secretaries Limited on 22 February 2010 (2 pages)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
1 October 2009Accounts for a small company made up to 28 February 2009 (4 pages)
1 October 2009Accounts for a small company made up to 28 February 2009 (4 pages)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (4 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 28 February 2007 (4 pages)
7 December 2007Accounts for a small company made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 April 2006Ad 20/04/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
21 April 2006Ad 20/04/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 2006Incorporation (18 pages)
22 February 2006Incorporation (18 pages)