Company NameMan Vs Food Limited
Company StatusDissolved
Company Number08835717
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Matin Osmani
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84a High Street
Southall
Middlesex
UB1 3DB

Location

Registered Address6th Floor Albemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 August 2016 (19 pages)
9 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 August 2016 (19 pages)
6 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
7 January 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 6th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 6th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 6th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 5 January 2016 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
3 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)