About

Registered Number: 06781534
Date of Incorporation: 31/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 2 The Square, Southall Lane, Heathrow, UB2 5NH

 

Food Partners (Devizes) Ltd was founded on 31 December 2008 with its registered office in Heathrow. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Gavin 01 October 2011 - 1
MOMEN, Julian Akhtar Karim 31 March 2010 01 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 29 December 2014
RESOLUTIONS - N/A 18 February 2014
AR01 - Annual Return 31 December 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 26 August 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA01 - Change of accounting reference date 08 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 March 2012
DS02 - Withdrawal of striking off application by a company 27 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP03 - Appointment of secretary 09 January 2012
AD01 - Change of registered office address 28 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 25 October 2011
DS01 - Striking off application by a company 14 October 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 02 August 2010
AA01 - Change of accounting reference date 22 July 2010
AP03 - Appointment of secretary 14 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 10 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
RESOLUTIONS - N/A 19 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 31 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.