Company Information for FOOD STORY (LONDON) LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
08918028
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FOOD STORY (LONDON) LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 08918028 | |
---|---|---|
Company ID Number | 08918028 | |
Date formed | 2014-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 28/09/2020 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 10:52:46 |
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 |
---|---|---|
LUCY CHARLOTTE GEMMELL |
||
JONATHAN LEON HAMME |
||
MICHAEL ROBERT PARADISE |
||
JUSTIN SCOTT RANDALL |
||
MATTHEW STEPHEN RICKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIANCA JANE SOBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUICY LUCIE CONSULTANCY LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
CHAMELEON HOLDINGS LIMITED | Director | 2006-02-09 | CURRENT | 1999-10-21 | Active | |
73 WEIR ROAD LIMITED | Director | 2004-12-02 | CURRENT | 2004-11-29 | Liquidation | |
25 BURR ROAD LIMITED | Director | 2004-09-22 | CURRENT | 2004-03-25 | Active | |
IDEAS IN A BUBBLE LIMITED | Director | 2013-11-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
IDEAS IN A BUBBLE LIMITED | Director | 2013-11-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
RAYS OF SUNSHINE PROMOTIONS LIMITED | Director | 2017-12-08 | CURRENT | 2012-03-05 | Active | |
JEFFREYS HENRY FINANCIAL SERVICES LIMITED | Director | 2016-12-06 | CURRENT | 1999-08-12 | Active | |
HERONSLEA (CAMLET) LIMITED | Director | 2015-07-02 | CURRENT | 2014-10-28 | Active | |
RAYS OF SUNSHINE | Director | 2015-06-24 | CURRENT | 2003-08-08 | Active | |
HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED | Director | 2015-04-30 | CURRENT | 1966-10-18 | Active | |
LEADERANCO LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
SOBELL CATERING (LONDON) LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Dissolved 2017-02-14 | |
HERONCOCK LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
48 PRIMROSE GARDENS FREEHOLD LIMITED | Director | 2011-02-26 | CURRENT | 2010-10-05 | Active | |
JUSTCO MANAGEMENT LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
LAUBENJAS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
JHMS LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN RICKARD | |
CH01 | Director's details changed for Mr Justin Scott Randall on 2019-07-09 | |
PSC04 | Change of details for Mr Justin Scott Randall as a person with significant control on 2019-07-09 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN SCOTT RANDALL | |
PSC04 | Change of details for Mr Jonathan Leon Hamme as a person with significant control on 2018-10-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY CHARLOTTE GEMMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT PARADISE | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Robert Paradise on 2017-08-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/03/16 TO 28/09/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN RICKARD / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CHARLOTTE GEMMELL / 01/03/2016 | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 650 | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 1100 | |
AP01 | DIRECTOR APPOINTED LUCY CHARLOTTE GEMMELL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEPHEN RICKARD | |
RES15 | CHANGE OF NAME 13/02/2015 | |
CERTNM | COMPANY NAME CHANGED SOBELL CATERING LIMITED CERTIFICATE ISSUED ON 13/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIANCA SOBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARADISE / 17/06/2014 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN SCOTT RANDALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT PARADISE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LEON HAMME | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 550 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-02 |
Appointmen | 2020-04-02 |
Notices to | 2020-04-02 |
Meetings o | 2020-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 FOOD STORY (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOOD STORY (LONDON) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FOOD STORY (LONDON) LIMITED | Event Date | 2020-04-02 |
Initiating party | Event Type | Appointmen | |
Defending party | FOOD STORY (LONDON) LIMITED | Event Date | 2020-04-02 |
Name of Company: FOOD STORY (LONDON) LIMITED Company Number: 08918028 Nature of Business: Catering Service Previous Name of Company: Sobell Catering Limited Registered office: Finsgate, 5-7 Cranwood S… | |||
Initiating party | Event Type | Notices to | |
Defending party | FOOD STORY (LONDON) LIMITED | Event Date | 2020-04-02 |
Initiating party | Event Type | Meetings o | |
Defending party | FOOD STORY (LONDON) LIMITED | Event Date | 2020-03-11 |
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. |