LONDON FOODSERVICE LIMITED

Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU
StatusDISSOLVED
Company No.04201579
CategoryPrivate Limited Company
Incorporated19 Apr 2001
Age23 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution01 Oct 2020
Years3 years, 8 months, 16 days

SUMMARY

LONDON FOODSERVICE LIMITED is an dissolved private limited company with number 04201579. It was incorporated 23 years, 1 month, 28 days ago, on 19 April 2001 and it was dissolved 3 years, 8 months, 16 days ago, on 01 October 2020. The company address is Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2020-01-22

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2019

Action Date: 01 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2018

Action Date: 01 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2017

Action Date: 01 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 01 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 May 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Dec 2014

Action Date: 29 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-11-29

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 06 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Old address: 24 Bedford Row London WC1R 4TQ

Change date: 2014-06-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zanab Mirza

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zanab Mirza

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 11 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH01

Capital : 691,600 GBP

Date: 2013-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Aug 2007

Action Date: 31 May 2006

Category: Accounts

Type: AAMD

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finecorn LIMITED\certificate issued on 29/11/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Address

Type: 287

Description: Registered office changed on 23/05/01 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 19 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDCO LIMITED

50 QUEENS ROAD,NORWICH,NR9 3DB

Number:09144817
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL RECRUIT 300 LTD

LAKE SIDE HOUSE STOCKLEY PARK,UXBRIDGE,UB11 1BD

Number:10898357
Status:ACTIVE
Category:Private Limited Company

HIGH PERFORMANCE SPORT CONSULTANCY SERVICES LTD.

4 CARRICK CRESCENT,GLASGOW,G46 6PP

Number:SC528147
Status:ACTIVE
Category:Private Limited Company

HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED

1ST FLOOR, BRETTENHAM HOUSE,LONDON,WC2E 7EN

Number:10244467
Status:ACTIVE
Category:Private Limited Company

MATCHDOUBLE LIMITED

24/26 JORDANGATE,MACCLESFIELD,SK10 1EW

Number:02590028
Status:ACTIVE
Category:Private Limited Company

THE FESTINIOG RAILWAY COMPANY

HARBOUR STATION,PORTHMADOG,LL49 9NF

Number:ZC000203
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source