About

Registered Number: 04726638
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (9 years ago)
Registered Address: Recovery House 14-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Established in 2003, Gj Foodservice Ltd have registered office in Ilford, Essex, it's status in the Companies House registry is set to "Dissolved". Barrett, Deborah is listed as the only a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRETT, Deborah 08 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2015
AD01 - Change of registered office address 09 December 2013
RESOLUTIONS - N/A 05 December 2013
4.20 - N/A 05 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 09 April 2010
225 - Change of Accounting Reference Date 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 13 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 11 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
395 - Particulars of a mortgage or charge 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
123 - Notice of increase in nominal capital 05 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
CERTNM - Change of name certificate 17 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.