About

Registered Number: 04248805
Date of Incorporation: 09/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, Exotika Fusion Food Ltd was registered on 09 July 2001. There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nicole Elizabeth 09 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PANAYOTOU, Constantine 09 July 2001 22 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
4.40 - N/A 02 January 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
AD01 - Change of registered office address 30 September 2011
4.68 - Liquidator's statement of receipts and payments 14 April 2011
4.68 - Liquidator's statement of receipts and payments 13 October 2010
4.68 - Liquidator's statement of receipts and payments 19 April 2010
4.68 - Liquidator's statement of receipts and payments 15 October 2009
4.68 - Liquidator's statement of receipts and payments 09 May 2009
4.68 - Liquidator's statement of receipts and payments 01 November 2008
4.68 - Liquidator's statement of receipts and payments 26 April 2008
287 - Change in situation or address of Registered Office 23 April 2007
RESOLUTIONS - N/A 21 April 2007
4.20 - N/A 21 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2007
AAMD - Amended Accounts 02 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
AA - Annual Accounts 09 September 2005
363a - Annual Return 15 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363a - Annual Return 17 August 2004
AA - Annual Accounts 01 April 2004
395 - Particulars of a mortgage or charge 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
363s - Annual Return 02 December 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2002
363s - Annual Return 26 July 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 18 July 2002
123 - Notice of increase in nominal capital 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
123 - Notice of increase in nominal capital 27 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
225 - Change of Accounting Reference Date 28 August 2001
287 - Change in situation or address of Registered Office 30 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.