About

Registered Number: 07017764
Date of Incorporation: 14/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2016 (7 years and 4 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Food in Sight Ltd was founded on 14 September 2009 and has its registered office in 319 Ballards Lane in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMP, Annabel Jane 13 October 2009 21 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2013
RESOLUTIONS - N/A 21 November 2011
RESOLUTIONS - N/A 21 November 2011
4.48 - Notice of constitution of liquidation committee 21 November 2011
AD01 - Change of registered office address 21 November 2011
4.20 - N/A 21 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 27 July 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 19 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 08 November 2010
RESOLUTIONS - N/A 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 01 June 2010
RESOLUTIONS - N/A 17 May 2010
SH01 - Return of Allotment of shares 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
RESOLUTIONS - N/A 22 October 2009
MISC - Miscellaneous document 22 October 2009
CERTNM - Change of name certificate 15 October 2009
RESOLUTIONS - N/A 15 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
NEWINC - New incorporation documents 14 September 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.