About

Registered Number: 06911460
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Suite 87 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE,

 

Established in 2009, Food Miles Uk Ltd are based in Chelmsford, it's status is listed as "Dissolved". We don't know the number of employees at this company. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORDER, Ian 24 May 2017 06 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 25 November 2019
AD01 - Change of registered office address 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 16 March 2018
AP03 - Appointment of secretary 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 September 2010
AA01 - Change of accounting reference date 19 August 2010
AR01 - Annual Return 04 June 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.