About

Registered Number: 08588493
Date of Incorporation: 27/06/2013 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 3 months ago)
Registered Address: Unit C21 The Old Imperial Laundry,, 71-73 Warriner Gardens, London, SW11 4XW,

 

C21 Fine Food Ltd was registered on 27 June 2013 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHAFI, Morvarid 27 June 2013 - 1
HOBHOUSE, Charles Howard 01 January 2017 11 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SAHAFI, Morvarid 21 October 2017 - 1
HOBHOUSE, Charles Howard 20 November 2016 21 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
RESOLUTIONS - N/A 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP03 - Appointment of secretary 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 28 August 2017
TM01 - Termination of appointment of director 28 August 2017
RP04SH01 - N/A 17 August 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 02 February 2017
AP01 - Appointment of director 11 January 2017
SH08 - Notice of name or other designation of class of shares 15 December 2016
AA01 - Change of accounting reference date 07 December 2016
SH01 - Return of Allotment of shares 23 November 2016
AP03 - Appointment of secretary 23 November 2016
MA - Memorandum and Articles 14 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AD01 - Change of registered office address 27 October 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
AR01 - Annual Return 14 October 2016
AD01 - Change of registered office address 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA01 - Change of accounting reference date 13 April 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 03 June 2014
NEWINC - New incorporation documents 27 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.