Company NameC21 Fine Food Ltd
Company StatusDissolved
Company Number08588493
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameMorvarid Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Morvarid Sahafi
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwedish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ropers Orchards Danvers Street
London
SW3 5AX
Director NameSir Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed21 October 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 29 January 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWeston Centre Grosvenor Street
London
W1K 4QY
Secretary NameMs Morvarid Sahafi
StatusClosed
Appointed21 October 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address41 Brynmaer Road 41 Brynmaer Road
London
SW11 4EN
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2016(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Sarratt
Rickmansworth
WD3 6HJ
Secretary NameMr Charles Howard Hobhouse
StatusResigned
Appointed20 November 2016(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 October 2017)
RoleCompany Director
Correspondence AddressUnit C21 The Old Imperial Laundry, 71-73 Warriner
London
SW11 4XW
Director NameMr Charles Howard Hobhouse
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2017)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address103 Marion Court McCall Close
London
SW4 6PU

Location

Registered AddressUnit C21 The Old Imperial Laundry
71-73 Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Fabian Von Schilcher
50.00%
Ordinary
1 at £1Morvarid Sahafi
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Termination of appointment of Charles Howard Hobhouse as a secretary on 21 October 2017 (1 page)
3 November 2017Appointment of Ms Morvarid Sahafi as a secretary on 21 October 2017 (2 pages)
3 November 2017Termination of appointment of a secretary (1 page)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
12 September 2017Termination of appointment of Charles Howard Hobhouse as a director on 11 September 2017 (1 page)
29 August 2017Termination of appointment of a director (1 page)
28 August 2017Termination of appointment of William Arthur Hobhouse as a director on 15 May 2017 (1 page)
28 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
17 August 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 2.00
(7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Registered office address changed from 5 Fleet Place Fleet Place London EC4M 7rd England to Unit C21 the Old Imperial Laundry, 71-73 Warriner Gardens London SW11 4XW on 2 February 2017 (1 page)
11 January 2017Appointment of Mr Charles Howard Hobhouse as a director on 1 January 2017 (2 pages)
15 December 2016Change of share class name or designation (2 pages)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2017.
(4 pages)
23 November 2016Appointment of Mr Charles Howard Hobhouse as a secretary on 20 November 2016 (2 pages)
14 November 2016Memorandum and Articles of Association (28 pages)
27 October 2016Appointment of Mr William Arthur Hobhouse as a director on 22 October 2016 (2 pages)
27 October 2016Appointment of Mr Guy Howard Weston as a director on 21 October 2016 (2 pages)
27 October 2016Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 5 Fleet Place Fleet Place London EC4M 7rd on 27 October 2016 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 2
(6 pages)
14 October 2016Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 7 Paynes Park Hitchin SG5 1EH on 14 October 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2015Registered office address changed from 1 Gerald Road London SW1W 9EH to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 20 May 2015 (1 page)
20 May 2015Director's details changed for Miss Morvarid Sahafi on 10 April 2015 (2 pages)
20 May 2015Registered office address changed from 1 Gerald Road London SW1W 9EH to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 20 May 2015 (1 page)
20 May 2015Director's details changed for Miss Morvarid Sahafi on 10 April 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 April 2015Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
13 April 2015Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
3 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 June 2014 (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)