Company Information for FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED
78 YORK STREET, LONDON, W1H 1DP,
|
Company Registration Number
07051436
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED | ||
Legal Registered Office | ||
78 YORK STREET LONDON W1H 1DP Other companies in W1J | ||
Previous Names | ||
|
Company Number | 07051436 | |
---|---|---|
Company ID Number | 07051436 | |
Date formed | 2009-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 20:05:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORPORO LTD |
||
WILLEM MARTHINUS DE BEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
CODDAN SECRETARY SERVICE LIMITED |
Company Secretary | ||
MICHAEL ANDREW GRAY |
Director | ||
EKATERINA OSTAPCHUK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIVIL ENFORCEMENT SERVICES LIMITED | Director | 2015-11-10 | CURRENT | 2015-09-08 | Dissolved 2016-12-27 | |
SUNTALK LIMITED | Director | 2015-02-05 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
ALLYOURTVFORFREE LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-03-22 | |
MORRIS & JOHN LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2015-05-12 | |
SAR 26 WORLD LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2016-03-15 | |
VTE MARKETING LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2016-02-09 | |
DAVELEC FINANCIAL SERVICES LTD | Director | 2014-06-27 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
POLEPOSITION BUSINESS DEVELOPMENT LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-26 | |
THE UNITED STATES BOOK OF CONGRESS LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2016-01-05 | |
ALL IN CORPORATION LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-03-31 | |
INVEST CONSULTING LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2016-03-29 | |
COPRALIN LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-11-24 | |
INDUSTRY EAST EUROPE INVESTMENTS LTD. | Director | 2014-04-07 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
HUSV HOLDING LIMITED | Director | 2014-04-07 | CURRENT | 2009-04-30 | Active | |
STAR PARK MANAGEMENT NO.3 LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2016-12-27 | |
EJP LONDON LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-06 | Dissolved 2015-11-03 | |
ZFANIA LIMITED | Director | 2014-03-11 | CURRENT | 2013-06-12 | Dissolved 2015-04-07 | |
AVAREX LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-04-05 | |
SUNTALK LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
GLOBALMONEYSERVICE LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2017-03-21 | |
MEDIALIGHT SOLUTIONS LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-06-16 | |
PROPERTIES FOR CITIZENSHIP LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-05-12 | |
TRAVEL GUIDE COMPARISON SERVICES LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-03-31 | |
SLIDEJAR LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2015-05-12 | |
QUANTUM TRADE LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2015-05-05 | |
HYPERION CORPORATION LTD | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2015-06-16 | |
EVERGRANGE LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-11 | Dissolved 2016-05-10 | |
CONSIDER RESEARCH LTD | Director | 2013-10-15 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
BLUE-SKY TECHNICS ENGINEERING LTD. | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2018-03-20 | |
R.F. YOUR PASSIVE INCOME LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2015-05-19 | |
STRANDCROFT INTERNATIONAL LIMITED | Director | 2013-09-18 | CURRENT | 2001-06-18 | Dissolved 2016-03-15 | |
TECKFORCE LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-03 | Dissolved 2015-04-28 | |
LOADER SYSTEMS LIMITED | Director | 2013-09-17 | CURRENT | 1999-04-20 | Dissolved 2016-03-15 | |
PADDY'S DEN LIMITED | Director | 2013-08-19 | CURRENT | 2009-11-23 | Dissolved 2014-06-10 | |
GREEN RESORT JADE LTD | Director | 2013-08-11 | CURRENT | 2013-03-14 | Dissolved 2015-06-06 | |
CLINKOMATIC LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2015-03-17 | |
GREYSTONES HOLDING LTD | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-02-09 | |
RODDICK LTD | Director | 2013-07-19 | CURRENT | 2005-10-06 | Dissolved 2017-01-17 | |
THE BRICK WATER-PROOFING ASSOCIATION | Director | 2013-07-08 | CURRENT | 2000-08-02 | Dissolved 2016-11-01 | |
CF MERCHANTS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-02-10 | |
SIMIAN GLOBAL LOGISTICS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-10-27 | |
NATURAL CONSTRUCTION LIMITED | Director | 2013-06-30 | CURRENT | 1997-04-18 | Dissolved 2015-08-18 | |
HEYWOOD SERVICES LIMITED | Director | 2013-06-30 | CURRENT | 1998-10-26 | Dissolved 2016-02-16 | |
BRICKTEC (CONSTRUCTION) LIMITED | Director | 2013-06-30 | CURRENT | 1998-11-05 | Dissolved 2016-03-15 | |
NEW TIME INVEST LIMITED | Director | 2013-06-30 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
MAGISTRA LAW GROUP LTD. | Director | 2013-06-29 | CURRENT | 2012-06-28 | Dissolved 2015-09-22 | |
INTERACTIVE PRODUCTION COMPANY LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
BETTA TRADING LIMITED | Director | 2013-06-17 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
ENQUEROR LTD | Director | 2013-06-13 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
IZIDA PHARMA GROUP LIMITED | Director | 2013-05-31 | CURRENT | 2011-09-08 | Active | |
IMPORT CORPORATION LIMITED | Director | 2013-05-30 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
DIAMOND INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-01-05 | |
FINANCIAL EUROPEAN HOLDING LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2015-11-17 | |
D&P&M INVESTMENT LTD. | Director | 2013-05-13 | CURRENT | 2008-09-12 | Active - Proposal to Strike off | |
NORVALE COMPANY LIMITED | Director | 2013-04-30 | CURRENT | 2006-05-25 | Active | |
SUNRISE INTERCONTINENTAL LTD | Director | 2013-04-15 | CURRENT | 2006-07-19 | Dissolved 2014-02-25 | |
OCEAN CROSSBORDER SERVICES LTD | Director | 2013-03-28 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
FABLET LIMITED | Director | 2013-03-25 | CURRENT | 2008-03-04 | Dissolved 2014-12-16 | |
RIVERSIDE S.R.L. GLOBAL LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2018-05-22 | |
MLADEN LIMITED | Director | 2013-03-21 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
I.R.I.S. UK REAL ESTATE LIMITED | Director | 2013-03-04 | CURRENT | 2011-08-25 | Dissolved 2016-08-02 | |
N.S.E.E. LTD | Director | 2013-03-04 | CURRENT | 2011-06-21 | Dissolved 2016-10-11 | |
SOLARTON LTD | Director | 2013-03-04 | CURRENT | 2011-11-10 | Dissolved 2017-09-12 | |
POLAR EXPEDITIONS LIMITED | Director | 2013-03-04 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
KENDALL SYSTEMS LIMITED | Director | 2013-03-01 | CURRENT | 2008-02-27 | Dissolved 2015-03-17 | |
MARBLEDEAL LIMITED | Director | 2013-02-21 | CURRENT | 2001-11-26 | Active | |
CIVIL ENFORCEMENT LTD | Director | 2013-02-18 | CURRENT | 2005-12-06 | Active | |
CREATIVE PARKING SOLUTIONS PLC | Director | 2013-02-18 | CURRENT | 2009-03-20 | Dissolved 2018-07-24 | |
CREATIVE PARKING LIMITED | Director | 2013-02-18 | CURRENT | 2011-05-11 | Active - Proposal to Strike off | |
DOVER HERITAGE AND REGENERATION LIMITED | Director | 2013-02-18 | CURRENT | 2012-06-22 | Active | |
STAR PARK MANAGEMENT LTD | Director | 2013-02-18 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
STAR PARK MANAGEMENT NO.2 LTD | Director | 2013-02-18 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
CREATIVE (CONTRACTS) CAR PARK LIMITED | Director | 2013-02-18 | CURRENT | 2006-05-16 | Active | |
PARK SOLVE LIMITED | Director | 2013-02-18 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
CREATIVE CAR PARK LTD | Director | 2013-02-18 | CURRENT | 2005-09-22 | Active | |
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED | Director | 2013-02-18 | CURRENT | 2011-05-11 | Active - Proposal to Strike off | |
VERSATILE PARKING LIMITED | Director | 2013-02-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
TEGRAM LIMITED | Director | 2013-02-15 | CURRENT | 1993-11-02 | Active - Proposal to Strike off | |
B.E.A.S. INTERNATIONAL LIMITED | Director | 2013-02-15 | CURRENT | 1990-11-27 | Active - Proposal to Strike off | |
MESSA CONSULTING SERVICES LIMITED | Director | 2013-02-14 | CURRENT | 2008-05-21 | Dissolved 2014-12-02 | |
EXPORTEX LIMITED | Director | 2013-02-14 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
DEXTERIS CONSULTANTS & SERVICES LIMITED | Director | 2013-02-13 | CURRENT | 2005-07-15 | Dissolved 2016-06-07 | |
BROAD & BRIDGE LIMITED | Director | 2013-02-12 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
BELCOURT LIMITED | Director | 2013-02-12 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
CDX ADVISORY CO. LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-08-30 | |
HOUZ LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2017-07-04 | |
ADVENTO PROFESSIONAL LIMITED | Director | 2013-01-29 | CURRENT | 2009-04-06 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM MARTHINUS DE BEER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 94 Leonard Street Third Floor London EC2A 4RH | |
AD02 | Register inspection address changed to 94 Leonard Street Third Floor London EC2A 4RH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Suite 368 2 Lansdowne Row London W1J 6HL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 21/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 124 BAKER STREET LONDON W1U 6TY ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED CORPORO LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 21/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW GRAY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK | |
RES15 | CHANGE OF NAME 25/01/2010 | |
CERTNM | COMPANY NAME CHANGED HANTEK DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 124 BAKER STREET LONDON W1U 6TY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM OFFICE 4 5 PERCY STREET LONDON W1T 1DG ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |