Company NameFood Inspection Systems Ltd
Company StatusDissolved
Company Number06944278
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Robin John Cairns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe International House (Qwest)
1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMr Paul Christopher Admans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aintree Close
Newbury
Berkshire
RG14 7TX

Location

Registered AddressThe International House (Qwest)
1110 Great West Road
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

15 at £1Robin John Cairns
75.00%
Ordinary
5 at £1Paul Christopher Admans
25.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (1 page)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of Robin Cairns as a person with significant control on 25 June 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Robin Cairns as a person with significant control on 25 June 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(6 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
(3 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
(3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(3 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
8 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 November 2010Registered office address changed from the International House (Q West)1100 Great West Road Brentford Middlesex TW8 0GP on 30 November 2010 (1 page)
30 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Mr Robin John Cairns on 25 June 2010 (2 pages)
30 November 2010Registered office address changed from the International House (Q West)1100 Great West Road Brentford Middlesex TW8 0GP on 30 November 2010 (1 page)
30 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Mr Robin John Cairns on 25 June 2010 (2 pages)
21 September 2010Termination of appointment of Paul Admans as a director (1 page)
21 September 2010Termination of appointment of Paul Admans as a director (1 page)
11 June 2010Registered office address changed from 5 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG England on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 5 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG England on 11 June 2010 (2 pages)
25 June 2009Incorporation (18 pages)
25 June 2009Incorporation (18 pages)