London
Middlesex
W2 4ES
Director Name | Mr Alexander John Theodor Will |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | London |
Correspondence Address | 67 Queens Gate Mews London Middlesex SW7 5QN |
Secretary Name | Alexander John Will |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 16 March 2015) |
Role | Company Director |
Correspondence Address | 67 Queen's Gate Mews London SW7 5QN |
Secretary Name | Mr Alexander John Theodor Will |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 67 Queens Gate Mews London Middlesex SW7 5QN |
Director Name | Kevin Eyres |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Boston Place London NW1 6ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 16 March 2009) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Website | www.spoonfed.co.uk |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
66.5k at £0.008 | Mifim Beteiligungs Ag 7.80% Ordinary A |
---|---|
65.3k at £0.008 | Kevin Eyres 7.65% Ordinary A |
49.7k at £0.008 | Tim Stevenson 5.83% Ordinary A |
43.2k at £0.008 | Hon Robert Wills 5.06% Ordinary A |
37.7k at £0.008 | Riccardo Lanza 4.42% Ordinary A |
14.4k at £0.02 | Joe Harrod 4.22% Ordinary B |
34.6k at £0.008 | Clive Jackson 4.05% Ordinary A |
26.9k at £0.008 | Earl Of Plymouth Estates Limited 3.15% Ordinary A |
22.4k at £0.008 | Eric Lawson Smith 2.63% Ordinary A |
18.5k at £0.008 | Joydip Ghosh 2.17% Ordinary A |
17.6k at £0.008 | Stephen Hodges 2.06% Ordinary A |
17.3k at £0.008 | Paul Dolan 2.03% Ordinary A |
- | OTHER 18.38% - |
96.8k at £0.008 | Alexander John Theofor Will 11.34% Ordinary A |
96.8k at £0.008 | Henry Vernon Erskine Crum 11.34% Ordinary A |
14k at £0.008 | Gill Nieuwland 1.64% Ordinary A |
13.9k at £0.008 | Douglas Erskine Crum 1.63% Ordinary A |
13.5k at £0.008 | Mary Regina Gibbons 1.59% Ordinary A |
13k at £0.008 | Jacqueline Erskine Crum 1.52% Ordinary A |
12.7k at £0.008 | Steve Karmeinsky 1.48% Ordinary A |
14.4k at £ | Rme Associates LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,315 |
Cash | £283,012 |
Current Liabilities | £421,139 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Notice of move from Administration to Dissolution on 9 December 2014 (20 pages) |
16 December 2014 | Notice of move from Administration to Dissolution on 9 December 2014 (20 pages) |
16 December 2014 | Notice of move from Administration to Dissolution on 9 December 2014 (20 pages) |
24 July 2014 | Administrator's progress report to 18 June 2014 (19 pages) |
24 July 2014 | Administrator's progress report to 18 June 2014 (19 pages) |
31 January 2014 | Notice of deemed approval of proposals (1 page) |
31 January 2014 | Notice of deemed approval of proposals (1 page) |
21 January 2014 | Statement of administrator's proposal (41 pages) |
21 January 2014 | Statement of affairs with form 2.14B (9 pages) |
21 January 2014 | Statement of affairs with form 2.14B (9 pages) |
21 January 2014 | Statement of administrator's proposal (41 pages) |
7 January 2014 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages) |
3 January 2014 | Appointment of an administrator (1 page) |
3 January 2014 | Appointment of an administrator (1 page) |
2 December 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
2 October 2013 | Termination of appointment of Kevin Eyres as a director on 30 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Kevin Eyres as a director on 30 September 2013 (1 page) |
30 April 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2012
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2012
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
12 December 2012 | Second filing of SH01 previously delivered to Companies House
|
12 December 2012 | Second filing of SH01 previously delivered to Companies House
|
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
7 March 2012 | Amended accounts made up to 30 April 2011 (9 pages) |
7 March 2012 | Amended accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
18 August 2010 | Memorandum and Articles of Association (10 pages) |
18 August 2010 | S-div (2 pages) |
18 August 2010 | Memorandum and Articles of Association (10 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | S-div (2 pages) |
18 August 2010 | Resolutions
|
28 June 2010 | Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Kevin Eyres on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Kevin Eyres on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Kevin Eyres on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages) |
13 May 2010 | Amended accounts made up to 30 April 2008 (7 pages) |
13 May 2010 | Amended accounts made up to 30 April 2008 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, unit 12, 14 southgate road, london, N1 3LY (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, 98 westbury lane, buckhurst hill, essex, IG9 5PW, uk (1 page) |
28 July 2009 | Return made up to 05/04/09; full list of members (9 pages) |
28 July 2009 | Return made up to 05/04/09; full list of members (9 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, 98 westbury lane, buckhurst hill, essex, IG9 5PW, uk (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, unit 12, 14 southgate road, london, N1 3LY (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Secretary appointed alexander john will (1 page) |
4 April 2009 | Secretary appointed alexander john will (1 page) |
4 April 2009 | Appointment terminated secretary derringtons LIMITED (1 page) |
4 April 2009 | Appointment terminated secretary derringtons LIMITED (1 page) |
5 January 2009 | Amending 88(2) (2 pages) |
5 January 2009 | Amending 88(2) (2 pages) |
28 December 2008 | Ad 15/10/08\gbp si [email protected]=240\gbp ic 602/842\ (3 pages) |
28 December 2008 | Amending 88(2) (3 pages) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
28 December 2008 | Ad 15/10/08\gbp si [email protected]=240\gbp ic 602/842\ (3 pages) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
28 December 2008 | Amending 88(2) (2 pages) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
28 December 2008 | Amending 88(2) (2 pages) |
28 December 2008 | Amending 88(2) (2 pages) |
28 December 2008 | Amending 88(2) (3 pages) |
28 December 2008 | Amending 88(2) (2 pages) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
17 December 2008 | Secretary appointed derringtons LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary alexander will (1 page) |
17 December 2008 | Secretary appointed derringtons LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary alexander will (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 November 2008 | Return made up to 05/04/08; full list of members (7 pages) |
28 November 2008 | Return made up to 05/04/08; full list of members (7 pages) |
28 April 2008 | Director appointed kevin eyres (2 pages) |
28 April 2008 | Director appointed kevin eyres (2 pages) |
10 April 2008 | Ad 13/03/08-04/04/08\gbp si [email protected]=238.2\gbp ic 302/540.2\ (4 pages) |
10 April 2008 | Ad 13/03/08-04/04/08\gbp si [email protected]=238.2\gbp ic 302/540.2\ (4 pages) |
10 April 2008 | Ad 13/03/08-04/04/08\gbp si [email protected]=61.8\gbp ic 540.2/602\ (2 pages) |
10 April 2008 | Ad 13/03/08-04/04/08\gbp si [email protected]=61.8\gbp ic 540.2/602\ (2 pages) |
13 March 2008 | S-div (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | S-div (1 page) |
13 March 2008 | Resolutions
|
3 March 2008 | Ad 31/01/08\gbp si 284@1=284\gbp ic 2/286\ (2 pages) |
3 March 2008 | Ad 31/01/08\gbp si 16@1=16\gbp ic 286/302\ (2 pages) |
3 March 2008 | Ad 31/01/08\gbp si 284@1=284\gbp ic 2/286\ (2 pages) |
3 March 2008 | Ad 31/01/08\gbp si 16@1=16\gbp ic 286/302\ (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
2 May 2007 | Registered office changed on 02/05/07 from: unit 12 14 southgate road, london, N1 3LY (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 12 14 southgate road, london, N1 3LY (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 May 2007 | Location of debenture register (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 10A linden gardens, london, W2 4ES (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 10A linden gardens, london, W2 4ES (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (19 pages) |
5 April 2006 | Incorporation (19 pages) |