Company NameFinest Home Cooking Limited
Company StatusDissolved
Company Number08961388
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vimal Depala
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleUndergraduate
Country of ResidenceUnited Kingdom
Correspondence Address91a Torrington Park
North Fnchley
London
Herefordshire
N12 9PN
Director NameMr Andrew Christopher Nicholas
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleUndergraduate
Country of ResidenceEngland
Correspondence Address91a Torrington Park
North Fnchley
London
Herefordshire
N12 9PN
Director NameMrs Eleni Nicholas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge 10 Totteridge Village
Totteridge
London
N20 8JP

Location

Registered Address91a Torrington Park
North Fnchley
London
Herefordshire
N12 9PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

3 at £1Andrew Nicholas
75.00%
Ordinary
1 at £1Vimal Depala
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
16 April 2015Register inspection address has been changed to Tudor Lodge 10 Totteridge Village Totteridge London N20 8JP (1 page)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
16 April 2015Register inspection address has been changed to Tudor Lodge 10 Totteridge Village Totteridge London N20 8JP (1 page)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
6 June 2014Appointment of Mrs Eleni Nicholas as a director (2 pages)
6 June 2014Appointment of Mrs Eleni Nicholas as a director (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)