Company NameBekaert Foods Ltd
Company StatusDissolved
Company Number08831615
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameAnn Dupont
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2014(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Ann Bekaert
100.00%
Ordinary

Financials

Year2014
Net Worth£13,073
Cash£1,379
Current Liabilities£73,424

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
6 July 2015Director's details changed for Ann Bekaert on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Ann Bekaert on 6 July 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
31 March 2014Director's details changed for Ann Dupont on 31 March 2014 (2 pages)
27 February 2014Purchase of own shares. (3 pages)
27 February 2014Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 1
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 5
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 3
(3 pages)
6 January 2014Appointment of Ann Dupont as a director (2 pages)
6 January 2014Termination of appointment of Jonathan Purdon as a director (1 page)
6 January 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
3 January 2014Incorporation (11 pages)