Company NameMarcela's Kitchen Limited
Company StatusDissolved
Company Number07977397
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Director

Director NameMrs Marcela Catalina Flores Newburn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 6 Southglade Food Park
Gala Way
Nottingham
NG5 9RG

Location

Registered Address1 The Green
The Green Felton Pumphrey
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Marcela Flores Newburn
60.00%
Ordinary
4 at £1Maria Luisa Jimenez
4.00%
Ordinary
2 at £1Ian Holmes
2.00%
Ordinary
18 at £1Ian Newburn
18.00%
Ordinary
15 at £1Incisive Edge (Solutions) LTD
15.00%
Ordinary
1 at £1Sylvia Perez Johns
1.00%
Ordinary

Financials

Year2014
Net Worth-£45,592
Cash£36
Current Liabilities£39,397

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 101
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 101
(4 pages)
6 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
6 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 November 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 November 2013Registered office address changed from 112 Marsh Lane Belper Derbyshire DE56 1GT United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 112 Marsh Lane Belper Derbyshire DE56 1GT United Kingdom on 22 November 2013 (1 page)
25 October 2013Compulsory strike-off action has been suspended (1 page)
25 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
6 March 2012Incorporation (37 pages)
6 March 2012Incorporation (37 pages)