Company NameFoodtech Limited
Company StatusDissolved
Company Number07170938
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameCoffeetech Service Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDeryck Charles Gaffney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Campbell Crescent
East Grinstead
Surrey
RH19 1JT
Secretary NameMaria Elizabeth Gaffney
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTorwood The Wood End
Wallington
Surrey
SM6 0RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rockwell Mckenna Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 March 2010Company name changed coffeetech service LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Company name changed coffeetech service LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
17 March 2010Change of name notice (2 pages)
15 March 2010Appointment of Deryck Charles Gaffney as a director (3 pages)
15 March 2010Appointment of Deryck Charles Gaffney as a director (3 pages)
15 March 2010Appointment of Maria Elizabeth Gaffney as a secretary (3 pages)
15 March 2010Appointment of Maria Elizabeth Gaffney as a secretary (3 pages)
10 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
10 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
4 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)