About

Registered Number: 04880722
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 463 Kingsland Road, London, E8 4AU,

 

Having been setup in 2003, Pure Food Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 5 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLUM, Brian 21 August 2018 - 1
FELTEN, Bettina Kerstin Maria 22 October 2003 01 April 2010 1
MASON, Tobias Alexander 01 September 2003 02 December 2003 1
MASON, Wendy Ann 31 August 2012 22 August 2018 1
MASON, Wendy 14 November 2003 19 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 01 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
PSC01 - N/A 12 September 2019
AA - Annual Accounts 10 September 2019
PSC07 - N/A 05 September 2019
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 03 December 2018
PSC01 - N/A 14 September 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 September 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 08 August 2012
CH03 - Change of particulars for secretary 17 July 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 05 September 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 24 June 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.