This company is commonly known as Beautiful Food Club Limited. The company was founded 9 years ago and was given the registration number 09616234. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 56290 - Other food services.
Name | : | BEAUTIFUL FOOD CLUB LIMITED |
---|---|---|
Company Number | : | 09616234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Such Close, Letchworth Garden City, England, SG6 1JF | Director | 30 April 2021 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Secretary | 01 June 2015 | Active |
337 Athlon Road, Wembley, England, HA0 1EF | Director | 08 November 2019 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 11 June 2020 | Active |
422, Mutton Lane, Potters Bar, England, EN6 3AT | Director | 20 December 2020 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 June 2015 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 June 2015 | Active |
Ms Josinda Gonzales | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Such Close, Letchworth Garden City, England, SG6 1JF |
Nature of control | : |
|
Mr Mohammed Malhi Shoja | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 422, Mutton Lane, Potters Bar, England, EN6 3AT |
Nature of control | : |
|
Mr Saeed Ezadi | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mrs Amy Ezadi | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 337 Athlon Road, Wembley, England, HA0 1EF |
Nature of control | : |
|
Mrs Elena Ioannou Moskovskaya | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Ms Christine Ann Mcgee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-05 | Dissolution | Dissolution application strike off company. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-01 | Officers | Appoint person director company with name date. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Gazette | Gazette filings brought up to date. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.