About

Registered Number: 06497926
Date of Incorporation: 08/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Third Floor 3 Field Court,, Gray'S Inn,, London, WC1R 5EF,

 

Established in 2008, Menu for Change Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Stokes, John, Stokes, Janet Kay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Janet Kay 08 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
STOKES, John 08 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2014
RESOLUTIONS - N/A 01 July 2013
4.20 - N/A 01 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 18 February 2013
CERTNM - Change of name certificate 12 September 2012
CONNOT - N/A 11 September 2012
CONNOT - N/A 31 August 2012
AA - Annual Accounts 25 May 2012
AA01 - Change of accounting reference date 25 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 April 2009
225 - Change of Accounting Reference Date 14 January 2009
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
CERTNM - Change of name certificate 01 May 2008
CERTNM - Change of name certificate 11 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 2008 Outstanding

N/A

Mortgage 01 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.