About

Registered Number: 06489591
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Jacksons The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

Food Function Boutique Ltd was founded on 31 January 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Lebberato 08 December 2011 - 1
BEER, Franco 31 January 2008 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ANTINGHAM, Mark Andrew 31 January 2008 08 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 07 June 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 05 December 2009
CERTNM - Change of name certificate 22 July 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.