Company NameFood In Sight Limited
Company StatusDissolved
Company Number07017764
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)
Previous NameStevton (No.454) Limited

Business Activity

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 NameMr Simon Nicholas Champ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 December 2016)
RoleEquity Sales
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Jonathan Ross Porteous
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61a Woodbury Avenue
Petersfield
Hampshire
GU32 2ED
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameMr Charles Alistair Neilson Butler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 week, 4 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Sistova Road
London
SW12 9QS
Director NameMs Annabel Jane Champ
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 21 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address77 Broomwood Road
Battersea
London
SW11 6JX
Director NameMr Angus David Donaldson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20d West Side Common
Wimbledon
London
SW19 4UF
Director NameMr Hiro Narraindas Harjani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£396,256
Cash£24,887
Current Liabilities£95,871

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (13 pages)
13 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (13 pages)
13 January 2016Liquidators statement of receipts and payments to 14 November 2015 (13 pages)
21 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (12 pages)
21 January 2015Liquidators statement of receipts and payments to 14 November 2014 (12 pages)
21 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (12 pages)
16 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (12 pages)
16 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (12 pages)
16 January 2014Liquidators statement of receipts and payments to 14 November 2013 (12 pages)
22 January 2013Liquidators statement of receipts and payments to 14 November 2012 (11 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (11 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (11 pages)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 21 November 2011 (2 pages)
21 November 2011Notice of Constitution of Liquidation Committee (2 pages)
21 November 2011Statement of affairs with form 4.19 (10 pages)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Notice of Constitution of Liquidation Committee (2 pages)
21 November 2011Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 21 November 2011 (2 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Statement of affairs with form 4.19 (10 pages)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2011Registered office address changed from 184 Acton Lane Park Lane London NW10 7NH on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 184 Acton Lane Park Lane London NW10 7NH on 27 July 2011 (1 page)
28 June 2011Termination of appointment of Hiro Harjani as a director (1 page)
28 June 2011Termination of appointment of Hiro Harjani as a director (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 13,830.34
(6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 13,830.34
(6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages)
26 October 2010Termination of appointment of Annabel Champ as a director (2 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 13,830.34
(4 pages)
26 October 2010Termination of appointment of Annabel Champ as a director (2 pages)
26 October 2010Appointment of Mr Hiro Narraindas Harjani as a director (3 pages)
26 October 2010Appointment of Mr Hiro Narraindas Harjani as a director (3 pages)
26 October 2010Appointment of Simon Nicholas Champ as a director (3 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 13,830.34
(4 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2010Appointment of Simon Nicholas Champ as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 2,538.71
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 16 May 2010
  • GBP 2,000.00
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 2,538.71
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 16 May 2010
  • GBP 2,000.00
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 2,538.71
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 462.71
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 462.71
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 462.71
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 462.71
(5 pages)
22 July 2010Termination of appointment of Angus Donaldson as a director (1 page)
22 July 2010Termination of appointment of Angus Donaldson as a director (1 page)
1 June 2010Termination of appointment of Charles Butler as a director (1 page)
1 June 2010Termination of appointment of Charles Butler as a director (1 page)
17 May 2010Resolutions
  • RES13 ‐ Subdivision of shares 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2010Resolutions
  • RES13 ‐ Subdivision of shares 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1
(4 pages)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2009123 - nc inc (1 page)
22 October 2009123 - nc inc (1 page)
15 October 2009Appointment of Ms Annabel Jane Champ as a director (2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
15 October 2009Appointment of Ms Annabel Jane Champ as a director (2 pages)
15 October 2009Company name changed stevton (no.454) LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Company name changed stevton (no.454) LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
14 October 2009Appointment of Mr Angus David Donaldson as a director (2 pages)
14 October 2009Appointment of Mr Angus David Donaldson as a director (2 pages)
2 October 2009Appointment terminated director jonathan porteous (1 page)
2 October 2009Registered office changed on 02/10/2009 from the billings guildford surrey GU1 4YD (1 page)
2 October 2009Director appointed charles butler (2 pages)
2 October 2009Appointment terminated director kenneth woffenden (1 page)
2 October 2009Appointment terminated director jonathan porteous (1 page)
2 October 2009Appointment terminated director kenneth woffenden (1 page)
2 October 2009Registered office changed on 02/10/2009 from the billings guildford surrey GU1 4YD (1 page)
2 October 2009Director appointed charles butler (2 pages)
14 September 2009Incorporation (26 pages)
14 September 2009Incorporation (26 pages)