Company NameEpicurean Dairy 1 Limited
Company StatusDissolved
Company Number07575412
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameEpicurean Dairy (UK) Limited

Directors

Director NameMichael David Hodgson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Director NameAngus Allan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleGeneral Manager
Country of ResidenceNew Zealand
Correspondence Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Director NameMr Adrian Jarrad Carne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Director NameMichael Brian Harrod
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Director NameOfer Shenhan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG

Location

Registered Address1.05 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
6 July 2011Statement of capital on 6 July 2011
  • GBP 1
(4 pages)
6 July 2011Solvency Statement dated 15/06/11 (4 pages)
6 July 2011Statement by directors (9 pages)
6 July 2011Statement by Directors (9 pages)
6 July 2011Statement of capital on 6 July 2011
  • GBP 1
(4 pages)
6 July 2011Statement of capital on 6 July 2011
  • GBP 1
(4 pages)
6 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
6 July 2011Solvency statement dated 15/06/11 (4 pages)
6 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
17 May 2011Company name changed epicurean dairy (uk) LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed epicurean dairy (uk) LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
13 April 2011Appointment of Michael Brian Harrod as a director (3 pages)
13 April 2011Appointment of Adrian Carne as a director (3 pages)
13 April 2011Appointment of Michael Brian Harrod as a director (3 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10,000
(4 pages)
13 April 2011Appointment of Ofer Shenhan as a director (3 pages)
13 April 2011Appointment of Angus Allan as a director (3 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10,000
(4 pages)
13 April 2011Appointment of Adrian Carne as a director (3 pages)
13 April 2011Appointment of Ofer Shenhan as a director (3 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10,000
(4 pages)
13 April 2011Appointment of Angus Allan as a director (3 pages)
23 March 2011Incorporation (53 pages)
23 March 2011Incorporation (53 pages)