About

Registered Number: 02376875
Date of Incorporation: 27/04/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: Unit C, Astbury Business Park, Astbury Road, London, SE15 2NW

 

Founded in 1989, Guidetti Fine Foods Ltd have registered office in Astbury Road, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Guidetti Fine Foods Ltd. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIDETTI, Irene 08 October 1998 01 March 2013 1
GUIDETTI, Manlio N/A 01 March 2013 1
GUIDETTI, Patricia Ann 06 November 1995 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GUIDETTI, Patricia Ann N/A 06 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
L64.07 - Release of Official Receiver 24 November 2017
COCOMP - Order to wind up 22 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AA - Annual Accounts 22 March 2014
MR01 - N/A 05 December 2013
AR01 - Annual Return 12 October 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 October 2005
RESOLUTIONS - N/A 11 August 2005
MEM/ARTS - N/A 11 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 05 September 1996
288 - N/A 19 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 24 October 1995
287 - Change in situation or address of Registered Office 24 October 1995
RESOLUTIONS - N/A 13 October 1995
123 - Notice of increase in nominal capital 13 October 1995
287 - Change in situation or address of Registered Office 05 June 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 11 September 1991
287 - Change in situation or address of Registered Office 03 July 1991
AUD - Auditor's letter of resignation 18 June 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 05 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1989
288 - N/A 05 July 1989
CERTNM - Change of name certificate 06 June 1989
CERTNM - Change of name certificate 06 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.