London
W12 9RT
Director Name | Lady Linda Caroline Waldegrave |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-20 Wendell Road London W12 9RT |
Director Name | Christopher Neal Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2012) |
Role | Food Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Wendell Road London W12 9RT |
Director Name | Sir Francis Christopher Buchan Bland |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 16-20 Wendell Road London W12 9RT |
Secretary Name | Christopher Neal Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Wendell Road London W12 9RT |
Director Name | Wk Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 5-6 Northumberland Buildings Queen Square Bath Somerset BA1 2JE |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 5-6 Northumberland Buildings Queen Square Bath Somerset BA1 2JE |
Website | www.leithsfoodsolutions.com/ |
---|---|
Telephone | 07 958958351 |
Telephone region | Mobile |
Registered Address | 16-20 Wendell Road London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
100 at £1 | Francis Christopher Buchan Bland 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (3 pages) |
22 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
12 June 2018 | Termination of appointment of Francis Christopher Buchan Bland as a director on 28 January 2017 (1 page) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (17 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (17 pages) |
3 September 2013 | Director's details changed (2 pages) |
3 September 2013 | Director's details changed (2 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
22 October 2012 | Director's details changed (2 pages) |
22 October 2012 | Director's details changed (2 pages) |
7 August 2012 | Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
7 August 2012 | Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
23 July 2012 | Termination of appointment of Christopher Barber as a director (1 page) |
23 July 2012 | Termination of appointment of Christopher Barber as a secretary (1 page) |
23 July 2012 | Termination of appointment of Christopher Barber as a director (1 page) |
23 July 2012 | Termination of appointment of Christopher Barber as a secretary (1 page) |
29 June 2012 | Director's details changed for Lady Caroline Waldergrave Obe on 10 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Sir Francis Christopher Buchan Bland on 10 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Sir Francis Christopher Buchan Bland on 10 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Camilla Schneideman on 10 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Christopher Neal Barber on 10 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Lady Caroline Waldergrave Obe on 10 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Christopher Neal Barber on 10 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Christopher Neal Barber on 10 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Camilla Schneideman on 10 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Christopher Neal Barber on 10 June 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 July 2009 | Director's change of particulars / caroline waldergrave / 10/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / caroline waldergrave / 10/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / christopher bland / 10/06/2009 (2 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / christopher bland / 10/06/2009 (2 pages) |
13 July 2009 | Director and secretary's change of particulars / christopher barber / 10/06/2009 (1 page) |
13 July 2009 | Director and secretary's change of particulars / christopher barber / 10/06/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page) |
5 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page) |
30 March 2009 | Appointment terminated director wk incorporations LIMITED (1 page) |
30 March 2009 | Appointment terminated director wk incorporations LIMITED (1 page) |
22 January 2009 | Ad 10/12/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages) |
22 January 2009 | Appointment terminated secretary wk company services LIMITED (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Secretary appointed christopher neal barber (1 page) |
22 January 2009 | Ad 10/12/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE (1 page) |
22 January 2009 | Appointment terminated secretary wk company services LIMITED (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE (1 page) |
22 January 2009 | Director appointed lady caroline waldergrave (2 pages) |
22 January 2009 | Secretary appointed christopher neal barber (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Director appointed lady caroline waldergrave (2 pages) |
9 December 2008 | Director appointed christopher bland (2 pages) |
9 December 2008 | Director appointed christopher bland (2 pages) |
9 December 2008 | Director appointed camilla schneideman (2 pages) |
9 December 2008 | Director appointed christopher neal barber (2 pages) |
9 December 2008 | Director appointed camilla schneideman (2 pages) |
9 December 2008 | Director appointed christopher neal barber (2 pages) |
11 June 2008 | Incorporation (17 pages) |
11 June 2008 | Incorporation (17 pages) |