London
SW10 9UJ
Director Name | Mr Kevin Steven Hanley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Moore Park Road Fulham London SW6 2HU |
Secretary Name | Mr John Fowler |
---|---|
Status | Current |
Appointed | 31 October 2011(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Billing Road London SW10 9UJ |
Director Name | Mr Stuart Anthony Austrie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vansittart Road London E7 0AT |
Secretary Name | Safinaz Austrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Vansittart Road London E7 0AT |
Director Name | Mr Nicholas Fowler |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Eltham Park Gardens London SE9 1AP |
Secretary Name | Mr John Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Billing Road London SW10 9UJ |
Director Name | Mr Joseph Fowler |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2010) |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | 2 The Saltings Greenhithe Kent DA9 9FD |
Secretary Name | Mr Nicholas Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Eltham Park Gardens London SE9 1AP |
Secretary Name | Mr Nicholas Fowler |
---|---|
Status | Resigned |
Appointed | 01 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 49 Eltham Park Gardens London SE9 1AP |
Registered Address | D1-D6 Fruit & Vegetable Market New Covent Garden Market London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
51 at £1 | John Fowler 51.00% Ordinary |
---|---|
49 at £1 | Frances Patricia Fowler 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£669,244 |
Cash | £9,540 |
Current Liabilities | £2,238,902 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 20 November 2016 (overdue) |
---|
17 May 2017 | Restoration by order of the court (2 pages) |
---|---|
17 May 2017 | Restoration by order of the court (2 pages) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
5 October 2012 | Order of court to wind up (2 pages) |
5 October 2012 | Order of court to wind up (2 pages) |
28 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Appointment of Mr John Fowler as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Fowler as a secretary (1 page) |
28 December 2011 | Termination of appointment of Nicholas Fowler as a secretary (1 page) |
28 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Appointment of Mr John Fowler as a secretary (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mr Kevin Steven Hanley as a director (2 pages) |
21 March 2011 | Appointment of Mr Kevin Steven Hanley as a director (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Termination of appointment of Nicholas Fowler as a secretary (1 page) |
16 March 2010 | Termination of appointment of Nicholas Fowler as a director (1 page) |
16 March 2010 | Termination of appointment of Nicholas Fowler as a secretary (1 page) |
16 March 2010 | Termination of appointment of Joseph Fowler as a director (1 page) |
16 March 2010 | Termination of appointment of Joseph Fowler as a director (1 page) |
16 March 2010 | Termination of appointment of Nicholas Fowler as a director (1 page) |
16 March 2010 | Appointment of Mr Nicholas Fowler as a secretary (1 page) |
16 March 2010 | Appointment of Mr Nicholas Fowler as a secretary (1 page) |
9 March 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
9 March 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
4 March 2010 | Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Director's details changed for John Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page) |
4 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page) |
4 March 2010 | Director's details changed for John Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Director's details changed for John Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Company name changed the personal catering company LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Company name changed the personal catering company LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
9 September 2009 | Appointment terminate, secretary john fowler logged form (1 page) |
9 September 2009 | Appointment terminate, secretary john fowler logged form (1 page) |
5 September 2009 | Ad 17/03/09\gbp si 800000@1=800000\gbp ic 100/800100\ (2 pages) |
5 September 2009 | Ad 17/03/09\gbp si 800000@1=800000\gbp ic 100/800100\ (2 pages) |
4 September 2009 | Nc inc already adjusted 17/03/09 (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Nc inc already adjusted 17/03/09 (1 page) |
4 September 2009 | Resolutions
|
27 August 2009 | Secretary appointed nicholas fowler (2 pages) |
27 August 2009 | Secretary appointed nicholas fowler (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
15 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
15 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
14 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 35 ballards lane london N3 1XW (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 35 ballards lane london N3 1XW (1 page) |
14 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 paul's dene crescent salisbury wiltshire SP1 3QU (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 paul's dene crescent salisbury wiltshire SP1 3QU (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
24 April 2007 | Company name changed j f foods LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed j f foods LIMITED\certificate issued on 24/04/07 (2 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (10 pages) |
22 February 2007 | Particulars of mortgage/charge (10 pages) |
7 February 2007 | Particulars of mortgage/charge (10 pages) |
7 February 2007 | Particulars of mortgage/charge (10 pages) |
6 November 2006 | Incorporation (16 pages) |
6 November 2006 | Incorporation (16 pages) |