Company NameHolyfood Limited
Company StatusDissolved
Company Number06526426
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 2 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAmrik Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed06 March 2008(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 69 St. Marks Road
London
W10 6JG
Secretary NameRebecca Elizabeth Leary
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 69 St. Marks Road
London
W10 6JG
Director NameRon Kastner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St. Marks Road
London
W10 6JG
Secretary NameRon Kastner
NationalityAmerican
StatusClosed
Appointed16 September 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St. Marks Road
London
W10 6JG
Director NameRebecca Elizabeth Leary
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 69 St. Marks Road
London
W10 6JG

Location

Registered AddressUnit 8 69 St. Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at 1Amrik Singh Dhaliwal
50.00%
Other
1 at 1Ms Rebecca Elizabeth Leary
50.00%
Other

Financials

Year2014
Net Worth-£93,237
Cash£976
Current Liabilities£178,520

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (10 pages)
31 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (10 pages)
31 July 2013Liquidators statement of receipts and payments to 6 June 2013 (10 pages)
31 July 2013Liquidators statement of receipts and payments to 6 June 2013 (10 pages)
26 July 2012Liquidators' statement of receipts and payments to 6 June 2012 (14 pages)
26 July 2012Liquidators statement of receipts and payments to 6 June 2012 (14 pages)
26 July 2012Liquidators statement of receipts and payments to 6 June 2012 (14 pages)
26 July 2012Liquidators' statement of receipts and payments to 6 June 2012 (14 pages)
13 June 2011Statement of affairs with form 4.19 (9 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Statement of affairs with form 4.19 (9 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
8 October 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,000
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,000
(4 pages)
8 October 2010Termination of appointment of Rebecca Leary as a director (2 pages)
8 October 2010Termination of appointment of Rebecca Leary as a director (2 pages)
8 October 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,000
(4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages)
19 May 2010Secretary's details changed for Ron Kastner on 6 March 2010 (1 page)
19 May 2010Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages)
19 May 2010Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages)
19 May 2010Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page)
19 May 2010Secretary's details changed for Ron Kastner on 6 March 2010 (1 page)
19 May 2010Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages)
19 May 2010Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page)
19 May 2010Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages)
19 May 2010Director's details changed for Ron Kastner on 6 March 2010 (2 pages)
19 May 2010Director's details changed for Ron Kastner on 6 March 2010 (2 pages)
19 May 2010Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages)
19 May 2010Director's details changed for Ron Kastner on 6 March 2010 (2 pages)
19 May 2010Secretary's details changed for Ron Kastner on 6 March 2010 (1 page)
19 May 2010Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page)
18 February 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
24 November 2009Registered office address changed from 55a Linden Gardens London W2 4HJ on 24 November 2009 (1 page)
24 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
24 November 2009Registered office address changed from 55a Linden Gardens London W2 4HJ on 24 November 2009 (1 page)
29 September 2009Director and secretary appointed ron kastner (1 page)
29 September 2009Director and secretary appointed ron kastner (1 page)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2008Incorporation (11 pages)
6 March 2008Incorporation (11 pages)