GITA MISTRY FOOD LTD

34 Tavistock Street, London, WC2E 7PB, England
StatusDISSOLVED
Company No.07132008
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution13 May 2014
Years10 years, 23 days

SUMMARY

GITA MISTRY FOOD LTD is an dissolved private limited company with number 07132008. It was incorporated 14 years, 4 months, 15 days ago, on 21 January 2010 and it was dissolved 10 years, 23 days ago, on 13 May 2014. The company address is 34 Tavistock Street, London, WC2E 7PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: 8-9 Feast Field Town Street Horsforth Leeds LS18 4TL

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hick

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 8-9 Feast Field Town Street Horsforth Leeds LS18 4TJ

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mckellar

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mckellar

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-13

Old address: 4 Condor Close Clayton Heights Westwood Park Bradford BD6 3XG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Benjamin Hick

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gordon Mckellar

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gita Ben Mistry

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Gordon Mckellar

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01207491
Status:ACTIVE
Category:Private Limited Company

FRANK VOLACREST LIMITED

11014417: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11014417
Status:ACTIVE
Category:Private Limited Company

HOLLOWAYS SUSTAINABLE LOGISTICS LIMITED

44 PROVIDENCE ROAD,BROMSGROVE,B61 8EF

Number:10426338
Status:ACTIVE
Category:Private Limited Company

SCOTT FARMS SPIRIT COMPANY LIMITED

ST PHILIPS POINT,BIRMINGHAM,B2 5AF

Number:08822744
Status:ACTIVE
Category:Private Limited Company

SOCIALLY TUNED LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:08540562
Status:ACTIVE
Category:Private Limited Company

STRES5 LTD

MERLIN HOUSE COMMERCE PARK, BRUNEL ROAD,READING,RG7 4AB

Number:08261277
Status:ACTIVE
Category:Private Limited Company

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