Company NameNew Food Company Holdings Limited
Company StatusDissolved
Company Number07034142
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Kamau Gasaatura
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Court
Kent Gardens
London
W13 8DA
Director NameMr Roy Peter McEwen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ

Location

Registered AddressNavigation House Unit 6
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Gross Profit-£4,888
Net Worth-£107,550
Cash£91
Current Liabilities£10,776

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 November 2010Delivered on: 13 December 2010
Persons entitled: Philip Kamau Gasaatura

Classification: Debenture
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: All stocks shares,property,assets,undertaking and rights for the time being subject to the security interests.
Outstanding

Filing History

30 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
23 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Centre Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Centre Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
12 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
13 June 2014Registered office address changed from C/O C/O Krypton Consulting Ltd 269-275 Cranbrook Road Ilford Essex IG1 4TG on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O C/O Krypton Consulting Ltd 269-275 Cranbrook Road Ilford Essex IG1 4TG on 13 June 2014 (1 page)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(4 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(4 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 30 July 2012 (1 page)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100,000
(4 pages)
9 December 2010Sub-division of shares on 23 November 2010 (5 pages)
9 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100,000
(4 pages)
9 December 2010Sub-division of shares on 23 November 2010 (5 pages)
2 December 2010Resolutions
  • RES13 ‐ Sub-divide share capital 23/11/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100,000
(4 pages)
2 December 2010Resolutions
  • RES13 ‐ Sub-divide share capital 23/11/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100,000
(4 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Roy Mcewen as a director (2 pages)
12 May 2010Appointment of Mr Roy Mcewen as a director (2 pages)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)