Dissolved
Dissolved 2016-12-15
Company Information for FOOD IN SIGHT LIMITED
319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
07017764
Private Limited Company
Dissolved Dissolved 2016-12-15 |
Company Name | ||
---|---|---|
FOOD IN SIGHT LIMITED | ||
Legal Registered Office | ||
319 BALLARDS LANE LONDON N12 8LY Other companies in N12 | ||
Previous Names | ||
|
Company Number | 07017764 | |
---|---|---|
Date formed | 2009-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:42:28 |
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 |
---|---|---|
SIMON NICHOLAS CHAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIRO NARRAINDAS HARJANI |
Director | ||
ANNABEL JANE CHAMP |
Director | ||
CHARLES ALISTAIR NEILSON BUTLER |
Director | ||
ANGUS DAVID DONALDSON |
Director | ||
JONATHAN ROSS PORTEOUS |
Director | ||
KENNETH JOHN WOFFENDEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 184 ACTON LANE PARK LANE LONDON NW10 7NH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIRO HARJANI | |
LATEST SOC | 19/05/11 STATEMENT OF CAPITAL;GBP 13830.34 | |
AR01 | 19/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 37 WARREN STREET LONDON W1T 6AD | |
RES01 | ADOPT ARTICLES 21/10/2010 | |
AP01 | DIRECTOR APPOINTED MR HIRO NARRAINDAS HARJANI | |
AP01 | DIRECTOR APPOINTED SIMON NICHOLAS CHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL CHAMP | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 13830.34 | |
SH01 | 08/08/10 STATEMENT OF CAPITAL GBP 2538.71 | |
SH01 | 16/05/10 STATEMENT OF CAPITAL GBP 2000.00 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 462.71 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 462.71 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTLER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION OF SHARES 01/10/2009 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 1 | |
MISC | 123 - NC INC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.454) LIMITED CERTIFICATE ISSUED ON 15/10/09 | |
RES15 | CHANGE OF NAME 15/10/2009 | |
AP01 | DIRECTOR APPOINTED MS ANNABEL JANE CHAMP | |
AP01 | DIRECTOR APPOINTED MR ANGUS DAVID DONALDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEOUS | |
288a | DIRECTOR APPOINTED CHARLES BUTLER | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH WOFFENDEN | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-28 |
Petitions to Wind Up (Companies) | 2011-11-25 |
Notices to Creditors | 2011-11-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SEP FAN WONG AND STEVEN BOON HIAN TEH |
The top companies supplying to UK government with the same SIC code (5227 - Other retail food etc. specialised) as FOOD IN SIGHT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FOOD IN SIGHT LIMITED | Event Date | 2011-11-17 |
David Rubin (IP No 2591) of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named Company on 15 November 2011 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 16 December 2011 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator, David Rubin of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: David Rubin. Alternative contact: Joey Stephens, Tel: 020 8343 5900. David Rubin , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOOD IN SIGHT LIMITED | Event Date | 2011-11-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 01 September 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 15 November 2011 Office Holder details: David Rubin , (IP No. 2591) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. David Rubin , Liquidator : | |||
Initiating party | INSOLVENCY & LAW LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOOD IN SIGHT LIMITED | Event Date | 2011-10-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 8977 A Petition to wind up the above-named Company of Suite 14, Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire DY13 9AQ , presented on 13 October 2011 by INSOLVENCY & LAW LIMITED , 78 York Street, London W1H 1DP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 5 December 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 2 December 2011 . The Petitioners is acting in person. : | |||
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. |