About

Registered Number: 06138592
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 7 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Established in 2007, Fn Foods Ltd are based in Reading in Berkshire, it has a status of "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTRIGLIA, Nicola 12 January 2011 18 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 13 March 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
F10.2 - N/A 02 March 2015
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AD01 - Change of registered office address 17 January 2015
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 16 May 2014
SH01 - Return of Allotment of shares 15 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 02 November 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AD01 - Change of registered office address 24 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AP01 - Appointment of director 17 January 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
CERTNM - Change of name certificate 04 November 2008
AA - Annual Accounts 06 October 2008
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 04 July 2008
CERTNM - Change of name certificate 08 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 June 2012 Outstanding

N/A

Fixed & floating charge 31 January 2011 Fully Satisfied

N/A

Debenture 07 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.