Company NameLl Foods Limited
Company StatusDissolved
Company Number06377779
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDeborah Mansoor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(6 days after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address63 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameMr Jonathan Mansoor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(6 days after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Secretary NameDeborah Mansoor
NationalityBritish
StatusClosed
Appointed27 September 2007(6 days after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address63 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Director's change of particulars / jonathan mansoor / 08/10/2007 (1 page)
17 October 2008Director's Change of Particulars / jonathan mansoor / 08/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: 63 deacons hill road, now: deacons hill road (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Ad 26/09/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
3 October 2007Ad 26/09/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 September 2007£ nc 1000/2000 21/09/07 (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007£ nc 1000/2000 21/09/07 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 September 2007Secretary resigned (1 page)
21 September 2007Incorporation (14 pages)
21 September 2007Incorporation (14 pages)