Company NameHungry For Success Consultancy Ltd
Company StatusDissolved
Company Number07388409
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrew Goss
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMark Anthony Weyman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Pecche Place
Chineham
Basingstoke
Hampshire
RG24 8AA

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Goss
100.00%
Ordinary

Financials

Year2014
Net Worth£9,741
Cash£22,764
Current Liabilities£16,023

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2017Director's details changed for Mr Andrew Goss on 1 March 2017 (4 pages)
7 March 2017Director's details changed for Mr Andrew Goss on 1 March 2017 (4 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 April 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
13 April 2016Termination of appointment of Mark Anthony Weyman as a director on 1 December 2012 (1 page)
13 April 2016Termination of appointment of Mark Anthony Weyman as a director on 1 December 2012 (1 page)
15 March 2016Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page)
15 March 2016Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 18 October 2011 (1 page)
15 December 2010Appointment of Mark Anthony Weyman as a director (3 pages)
15 December 2010Appointment of Mark Anthony Weyman as a director (3 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)