This company is commonly known as Nightingale Foods Limited. The company was founded 14 years ago and was given the registration number 06991908. The firm's registered office is in HARROW. You can find them at 2 Sandpiper Drive, , Harrow, London. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | NIGHTINGALE FOODS LIMITED |
---|---|---|
Company Number | : | 06991908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2009 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sandpiper Drive, Harrow, London, United Kingdom, HA20SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Sandpiper Drive, Harrow, United Kingdom, HA20SF | Director | 09 December 2013 | Active |
31, Byrne Road, London, Uk, SW12 9HZ | Director | 22 November 2012 | Active |
31, Byrne Road, London, Uk, SW12 9HZ | Director | 22 November 2012 | Active |
114, Newgate Street, 114 Newgate Street, London, England, EC1A 7AE | Director | 17 November 2012 | Active |
114, Newgate Street, London, England, EC1A 7AE | Director | 09 December 2013 | Active |
Flat B, 36 Gleneagles Road, Streatham, London, SW16 6AF | Director | 17 August 2009 | Active |
Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU | Director | 16 June 2010 | Active |
Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU | Director | 16 June 2010 | Active |
Mrs Nrupa Mehta | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 2, Sandpiper Drive, Harrow, United Kingdom, HA20SF |
Nature of control | : |
|
Mr Shimul Mehta | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 2, Sandpiper Drive, Harrow, United Kingdom, HA20SF |
Nature of control | : |
|
Mrs Nrupa Mehta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Address | : | 114, Newgate Street, London, EC1A 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Change account reference date company current shortened. | Download |
2017-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Gazette | Gazette filings brought up to date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.