Company NameCJ Food Europe Limited
Company StatusDissolved
Company Number07726256
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Ho-Young Park
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMr Dong-Wook Shin
NationalityBritish
StatusResigned
Appointed04 May 2012(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.2m at £1Cj Cheiljedang Corp.
50.00%
Ordinary
2.2m at £1Cj Foodville Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,504,350
Cash£1,146,655
Current Liabilities£5,677,721

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 May 2012Delivered on: 10 May 2012
Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
24 January 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 13,240,000
(5 pages)
30 December 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 13,340,000
(5 pages)
2 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 13,475,000
(5 pages)
14 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 13,140,000
(3 pages)
28 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 13,140,000
(3 pages)
11 December 2018Change of details for Mr Ho-Young Park as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA to 843 Finchley Road London NW11 8NA on 11 December 2018 (1 page)
11 December 2018Director's details changed for Mr Ho-Young Park on 11 December 2018 (2 pages)
6 September 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
6 September 2018Cessation of Dong-Wook Shin as a person with significant control on 28 February 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 12,640,000
(3 pages)
8 March 2018Termination of appointment of Dong-Wook Shin as a secretary on 28 February 2018 (1 page)
11 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2016Confirmation statement made on 2 August 2016 with updates (9 pages)
6 September 2016Confirmation statement made on 2 August 2016 with updates (9 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,440,000
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,440,000
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,440,000
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 4,440,000
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 4,440,000
(3 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,000,000
(4 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,000,000
(4 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,000,000
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 4,000,000
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 4,000,000
(3 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2012Appointment of Mr Dong-Wook Shin as a secretary (3 pages)
9 May 2012Appointment of Mr Dong-Wook Shin as a secretary (3 pages)
12 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
12 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
2 August 2011Incorporation (53 pages)
2 August 2011Incorporation (53 pages)