This company is commonly known as Feed The Need Catering Limited. The company was founded 24 years ago and was given the registration number 03811906. The firm's registered office is in LONDON. You can find them at 145-157 St. John Street, , London, . This company's SIC code is 5263 - Other non-store retail sale.
Name | : | FEED THE NEED CATERING LIMITED |
---|---|---|
Company Number | : | 03811906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 31 March 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 145-157 St. John Street, London, United Kingdom, EC1V 4PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145-157, St. John Street, London, United Kingdom, EC1V 4PY | Director | 16 February 2010 | Active |
39 The Square, Peabody Estate, London, W6 9PX | Secretary | 22 July 1999 | Active |
145-157, St. John Street, London, United Kingdom, EC1V 4PY | Secretary | 15 February 2010 | Active |
23 Chestnut Drive, Hagley, Stourbridge, DY9 0GH | Secretary | 31 October 2007 | Active |
24 The Forge, Hempsted, Gloucester, GL2 5GH | Secretary | 22 July 1999 | Active |
159 Church Road, Teddington, TW11 8QH | Director | 22 July 1999 | Active |
Tokenhouse, Tokenhouse Yard, London, United Kingdom, EC2R 7AS | Director | 15 February 2010 | Active |
23 Chestnut Drive, Hagley, Stourbridge, DY9 0GH | Director | 31 October 2007 | Active |
23 Chestnut Drive, Hagley, Stourbridge, DY9 0GH | Director | 31 October 2007 | Active |
24 The Forge, Hempsted, Gloucester, GL2 5GH | Director | 22 July 1999 | Active |
24 The Forge, Hempsted, Gloucester, GL2 5GH | Director | 01 January 2002 | Active |
17 Orchard Crescent, Edgware, HA8 9PP | Director | 22 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2011-09-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-01-27 | Officers | Termination secretary company with name. | Download |
2011-01-27 | Officers | Termination secretary company with name. | Download |
2010-10-07 | Address | Change registered office address company with date old address. | Download |
2010-03-09 | Officers | Termination director company with name. | Download |
2010-02-23 | Mortgage | Legacy. | Download |
2010-02-17 | Officers | Appoint person director company with name. | Download |
2010-02-17 | Officers | Termination director company with name. | Download |
2010-02-17 | Officers | Termination director company with name. | Download |
2010-02-17 | Officers | Termination secretary company with name. | Download |
2010-02-17 | Officers | Appoint person secretary company with name. | Download |
2010-02-17 | Address | Change sail address company. | Download |
2010-02-17 | Address | Change registered office address company with date old address. | Download |
2010-02-17 | Officers | Appoint person director company with name. | Download |
2010-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-11 | Annual return | Legacy. | Download |
2009-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-08-14 | Annual return | Legacy. | Download |
2007-11-17 | Mortgage | Legacy. | Download |
2007-11-16 | Officers | Legacy. | Download |
2007-11-16 | Officers | Legacy. | Download |
2007-11-16 | Officers | Legacy. | Download |
2007-11-16 | Officers | Legacy. | Download |
2007-11-09 | Change of name | Certificate change of name company. | Download |
2007-11-08 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.