This company is commonly known as The Food Kitchen Limited. The company was founded 15 years ago and was given the registration number 06748494. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.
Name | : | THE FOOD KITCHEN LIMITED |
---|---|---|
Company Number | : | 06748494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chapel, Union Way, Witney, England, OX28 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 202, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN | Director | 01 June 2014 | Active |
Studio 202, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN | Director | 03 March 2011 | Active |
102, Acton Lane, London, NW10 8TU | Secretary | 13 November 2008 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 13 November 2009 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 03 March 2011 | Active |
39, Stephenson Street, London, United Kingdom, NW10 6TX | Director | 13 November 2008 | Active |
Unit 3 13-15, Sunbeam Road, London, NW10 6JP | Director | 13 November 2009 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 13 November 2008 | Active |
51 College Road, London, NW10 5EL | Director | 13 November 2008 | Active |
Mr Mark Julian Broadbent | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 202, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Save Your Bacon Ltd | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
James Dominic John Mcdowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 13-15 Sunbeam Road, London, United Kingdom, NW10 6JP |
Nature of control | : |
|
Robert Guye Voce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 202, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-09-25 | Capital | Capital return purchase own shares. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-09-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-09-11 | Capital | Capital cancellation shares. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.