Company NameWO Fat Limited
Company StatusDissolved
Company Number07345711
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Christopher Jamie Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameRichard James Murray
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP

Contact

Websitehsmithplc.com
Email address[email protected]
Telephone01375 488700
Telephone regionGrays Thurrock

Location

Registered Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1H Smith Food Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Registered office address changed from Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 11 January 2016 (1 page)
11 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Registered office address changed from Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 11 January 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (9 pages)
31 July 2014Full accounts made up to 31 March 2014 (9 pages)
10 February 2014Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 10 February 2014 (1 page)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
3 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
1 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (4 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (4 pages)
10 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
10 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)