About

Registered Number: 03286805
Date of Incorporation: 03/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 18-22 Stoney Lane, Yardley, Birmingham, B25 8YP,

 

Established in 1996, Duchess Food Ltd has its registered office in Birmingham, it's status is listed as "Active". This business has 2 directors listed as Salehi'khozani, Sharareh, Rais, Betsabeh at Companies House. Currently we aren't aware of the number of employees at the Duchess Food Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEHI'KHOZANI, Sharareh 01 February 2009 - 1
RAIS, Betsabeh 01 February 2009 04 November 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 December 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 27 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 June 2016
AA01 - Change of accounting reference date 06 May 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 10 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 10 March 1998
225 - Change of Accounting Reference Date 10 March 1998
363s - Annual Return 12 December 1997
RESOLUTIONS - N/A 19 February 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.