About

Registered Number: 04125619
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 9 Bateman Court, Furnace Green, Crawley, West Sussex, RH10 6PS

 

Having been setup in 2000, The Food Dimension Ltd are based in West Sussex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSKEY, Peter Henry 14 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MINEAU, Michelle Renee 14 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 25 October 2007
MEM/ARTS - N/A 29 May 2007
CERTNM - Change of name certificate 14 May 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 04 August 2002
AA - Annual Accounts 04 August 2002
CERTNM - Change of name certificate 05 June 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.