Company NameNuture Foods Limited
Company StatusDissolved
Company Number07149022
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Haktan Uygun
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleManaging Director-Partner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crispin Industrial Centre Angel Road
Advent Way
Edmonton
London
N18 3EA
Director NameMr Haktan Uygun
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Mill Court
Edinburgh Gate
Harlow
Essex
CM20 2JG
Secretary NameMrs Simge Uygun
StatusResigned
Appointed04 June 2010(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressUnit 5 Crispin Industrial Centre Angel Road
Advent Way
Edmonton
London
N18 3EA
Director NameMr Cumaali Coban
Date of BirthJuly 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 14 Martinbridge Ind.Est.
5 Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Cumaali Coban
Date of BirthJuly 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2011(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crispin Industrial Centre Angel Road
Advent Way
Edmonton
London
N18 3EA
Director NameMr Cumaali Coban
Date of BirthMarch 1973 (Born 51 years ago)
NationalityTuirkish
StatusResigned
Appointed01 October 2011(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Angel Road Works
London
N18 3AH
Director NameMr Haktan Uygun
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed25 January 2012(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crispin Industrial Centre Angel Road
Advent Way
Edmonton
London
N18 3EA
Director NameMr Haktan Uygun
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed23 May 2012(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crispin Industrial Centre Angel Road
Advent Way
Edmonton
London
N18 3EA
Director NameMr Georgi Nikolov Ivanov
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed15 November 2013(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 14 Martinbridge Ind.Est.
5 Lincoln Road
Enfield
Middlesex
EN1 1SP

Location

Registered AddressPO Box 14 Martinbridge Ind.Est.
5 Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

100 at £1Cumali Coban
100.00%
Ordinary

Financials

Year2014
Net Worth£1,283,802
Cash£112,589

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Termination of appointment of Georgi Nikolov Ivanov as a director on 20 January 2014 (1 page)
1 February 2014Termination of appointment of Cumaali Coban as a director on 1 December 2013 (1 page)
1 February 2014Termination of appointment of Cumaali Coban as a director on 1 December 2013 (1 page)
1 February 2014Termination of appointment of Georgi Nikolov Ivanov as a director on 20 January 2014 (1 page)
1 February 2014Termination of appointment of Cumaali Coban as a director on 1 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 November 2013Appointment of Mr Georgi Nikolov Ivanov as a director on 15 November 2013 (2 pages)
16 November 2013Appointment of Mr Georgi Nikolov Ivanov as a director on 15 November 2013 (2 pages)
16 November 2013Registered office address changed from 6 Angel Road Works London N18 3AH United Kingdom on 16 November 2013 (1 page)
16 November 2013Registered office address changed from 6 Angel Road Works London N18 3AH United Kingdom on 16 November 2013 (1 page)
23 September 2013Termination of appointment of a director (1 page)
23 September 2013Termination of appointment of a director (1 page)
21 September 2013Termination of appointment of Cumaali Coban as a director on 1 August 2012 (1 page)
21 September 2013Termination of appointment of Cumaali Coban as a director on 1 August 2012 (1 page)
21 September 2013Termination of appointment of Cumaali Coban as a director on 1 August 2012 (1 page)
20 September 2013Appointment of Mr Cumaali Coban as a director on 1 August 2011 (2 pages)
20 September 2013Appointment of Mr Cumaali Coban as a director on 1 August 2011 (2 pages)
20 September 2013Appointment of Mr Cumaali Coban as a director on 1 August 2011 (2 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 January 2013Registered office address changed from Unit 5 Crispin Industrial Centre Angel Road Advent Way Edmonton London N18 3EA on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Registered office address changed from Unit 5 Crispin Industrial Centre Angel Road Advent Way Edmonton London N18 3EA on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
3 July 2012Termination of appointment of Haktan Uygun as a director on 23 May 2012 (1 page)
3 July 2012Termination of appointment of Haktan Uygun as a director on 23 May 2012 (1 page)
23 May 2012Appointment of Mr Haktan Uygun as a director on 23 May 2012 (2 pages)
23 May 2012Appointment of Mr Haktan Uygun as a director on 23 May 2012 (2 pages)
29 March 2012Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Termination of appointment of Haktan Uygun as a director on 1 October 2011 (1 page)
29 March 2012Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
29 March 2012Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
14 March 2012Appointment of Mr Haktan Uygun as a director on 8 February 2010 (2 pages)
14 March 2012Appointment of Mr Haktan Uygun as a director on 8 February 2010 (2 pages)
14 March 2012Appointment of Mr Haktan Uygun as a director on 8 February 2010 (2 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
18 February 2012Director's details changed for Mr Haktan Uygun on 18 February 2012 (2 pages)
18 February 2012Director's details changed for Mr Haktan Uygun on 18 February 2012 (2 pages)
18 February 2012Termination of appointment of Haktan Uygun as a director on 18 February 2012 (1 page)
18 February 2012Termination of appointment of Haktan Uygun as a director on 18 February 2012 (1 page)
30 January 2012Termination of appointment of Cumaali Coban as a director on 25 January 2012 (1 page)
30 January 2012Appointment of Mr Haktan Uygun as a director on 25 January 2012 (2 pages)
30 January 2012Termination of appointment of Cumaali Coban as a director on 25 January 2012 (1 page)
30 January 2012Appointment of Mr Haktan Uygun as a director on 25 January 2012 (2 pages)
1 December 2011Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
1 December 2011Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
1 December 2011Appointment of Mr Cumaali Coban as a director on 1 October 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 April 2011Termination of appointment of Simge Uygun as a secretary (1 page)
15 April 2011Termination of appointment of Simge Uygun as a secretary (1 page)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from Unit 5 Crispin Industrial Estate Angel Road Works, Advent Way London N18 3AH on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Unit 5 Crispin Industrial Estate Angel Road Works, Advent Way London N18 3AH on 16 August 2010 (1 page)
23 June 2010Registered office address changed from 632 Green Lanes London London N8 0SD United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 632 Green Lanes London London N8 0SD United Kingdom on 23 June 2010 (1 page)
4 June 2010Appointment of Mrs Simge Uygun as a secretary (1 page)
4 June 2010Appointment of Mrs Simge Uygun as a secretary (1 page)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)