Company NameThe Food Nursery Limited
Company StatusDissolved
Company Number07053681
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameThe Food Mursery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Calum Watson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleConsultancy Restaurant Business
Country of ResidenceEngland
Correspondence Address50 Phoenix Way
Wandsworth
London
SW18 2PW
Director NameMr Greg Wixted
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2009(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address207 Hawkin House
Dolphin Square
London
SW1V 3NT

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Calum Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,692
Cash£5
Current Liabilities£14,881

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(3 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(3 pages)
25 January 2011Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Termination of appointment of Greg Wixted as a director (2 pages)
5 November 2010Memorandum and Articles of Association (25 pages)
5 November 2010Termination of appointment of Greg Wixted as a director (2 pages)
5 November 2010Memorandum and Articles of Association (25 pages)
16 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
16 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
16 November 2009Appointment of Mr Greg Wixted as a director (2 pages)
16 November 2009Appointment of Mr Greg Wixted as a director (2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed the food mursery LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed the food mursery LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)