Company NameChef2Impress Limited
Company StatusDissolved
Company Number06808762
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Thomas Merser
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address62 High Street
Potters Bar
Hertfordshire
EN6 5AB
Secretary NameEmily James
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 The Courtyard Portland Street
Lincoln
Lincs
LN5 7NX
Secretary NameStewarts Company Secretary Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address271 High Street
Berkhamsted
Herts
HP4 1AA

Location

Registered Address62 High Street
Potters Bar
Hertfordshire
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Thomas Merser
100.00%
Ordinary

Financials

Year2014
Turnover£36,255
Gross Profit£6,042
Net Worth-£29,930
Cash£354
Current Liabilities£45,850

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(3 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(3 pages)
19 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 271 High Street Berkhamsted Herts HP4 1AA United Kingdom on 16 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 March 2010Director's details changed for Thomas Merser on 31 October 2009 (2 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 September 2009Appointment terminated secretary emily james (1 page)
11 February 2009Director's change of particulars / thomas merser / 03/02/2009 (1 page)
11 February 2009Secretary appointed emily james (1 page)
11 February 2009Appointment terminated secretary stewarts company secretary LIMITED (1 page)
3 February 2009Incorporation (17 pages)