About

Registered Number: 05500553
Date of Incorporation: 06/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: Abbeyfield Hotel, Bridge Road, Torquay, Devon, TQ2 5AX

 

The Food Dude Ltd was founded on 06 July 2005. 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
CLARK, Jeff 06 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Sandra 06 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 24 July 2006
CERTNM - Change of name certificate 15 June 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.