FOOD MASTER 16 LIMITED

10-12 New College Parade 10-12 New College Parade, London, NW3 5EP
StatusDISSOLVED
Company No.10229700
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age7 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution11 Nov 2020
Years3 years, 6 months, 20 days

SUMMARY

FOOD MASTER 16 LIMITED is an dissolved private limited company with number 10229700. It was incorporated 7 years, 11 months, 18 days ago, on 13 June 2016 and it was dissolved 3 years, 6 months, 20 days ago, on 11 November 2020. The company address is 10-12 New College Parade 10-12 New College Parade, London, NW3 5EP.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: 10-12 New College Parade Finchley Road London NW3 5EP

Old address: 24 Newtown Trowbridge Wiltshire BA14 0BA England

Change date: 2019-06-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Li Jun Shi

Notification date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Ka Hon Mok

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Miss Li Jun Shi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: 26D Broad Eye Stafford ST16 2QB England

Change date: 2016-06-28

New address: 24 Newtown Trowbridge Wiltshire BA14 0BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: 26D Broad Eye Stafford ST16 2QB

Old address: Apartment 11 Westside 1 22 Suffolk Street Queensway Birmingham West Midlands B1 1LS England

Change date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.SIDDONS & SONS LIMITED

RICHARD HENRY BUILDING,LEICESTER,LE2 6DL

Number:00542796
Status:ACTIVE
Category:Private Limited Company

AMERICAN DRINKS LIMITED

WINDFALL HOUSE D1, THE COURTYARD,ST. ALBANS,AL4 0LA

Number:05011775
Status:ACTIVE
Category:Private Limited Company

AP MECHANICAL ENGINEERING LTD

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:09913418
Status:ACTIVE
Category:Private Limited Company

HEALTHWATCH HERTFORDSHIRE LIMITED

1 SILVER COURT,WELWYN GARDEN CITY,AL7 1LT

Number:08288176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KLERISSA MCDONALD LIMITED

39 THE HYDE,LONDON,NW9 1NT

Number:08166186
Status:ACTIVE
Category:Private Limited Company

LAMBTON LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09332000
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