Company NameThe Naked Food Company Limited
Company StatusDissolved
Company Number05748797
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Joanna Wakeford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Hove
East Sussex
BN3 2FB
Secretary NameStephen Paul Richards
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Wood Street
Tunbridge Wells
Kent
TN1 2QS
Director NameMr Stephen Paul Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wood Street
Tunbridge Wells
Kent
TN1 2QS

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Joanna Wakeford
50.00%
Ordinary
500 at £1Stephen Paul Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,714
Cash£4,463
Current Liabilities£74,922

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 September 2009Delivered on: 16 September 2009
Persons entitled: W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,462.50 see image for full details.
Outstanding
4 August 2006Delivered on: 12 August 2006
Persons entitled: W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: £6,462.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time in an interest earning deposit account held pursuant to the rent deposit deed with the initial amount of £6,462.50 plus interest accrued thereon from time to time under the lease.
Outstanding
11 June 2006Delivered on: 13 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Termination of appointment of Stephen Paul Richards as a director on 1 September 2017 (1 page)
10 January 2018Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page)
10 January 2018Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page)
10 January 2018Termination of appointment of Stephen Paul Richards as a secretary on 1 September 2017 (1 page)
10 January 2018Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page)
10 January 2018Termination of appointment of Stephen Paul Richards as a secretary on 1 September 2017 (1 page)
10 January 2018Termination of appointment of Stephen Paul Richards as a director on 1 September 2017 (1 page)
10 January 2018Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page)
2 October 2017Director's details changed for Mr Stephen Paul Richards on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Stephen Paul Richards on 2 October 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
14 July 2015Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
14 July 2015Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page)
14 July 2015Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
23 November 2013Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages)
26 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
7 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages)
26 April 2011Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages)
12 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
12 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page)
2 June 2010Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page)
2 June 2010Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages)
2 June 2010Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page)
2 June 2010Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2009Return made up to 20/03/09; full list of members (4 pages)
20 May 2009Return made up to 20/03/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 20/03/08; full list of members; amend (7 pages)
21 August 2008Return made up to 20/03/08; full list of members; amend (7 pages)
30 July 2008Return made up to 20/03/08; full list of members (4 pages)
30 July 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: the croft, london lane sissinghurst cranbrook TN17 2AP (1 page)
11 December 2007Registered office changed on 11/12/07 from: the croft, london lane sissinghurst cranbrook TN17 2AP (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
29 March 2007New director appointed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
20 March 2006Incorporation (17 pages)
20 March 2006Incorporation (17 pages)