About

Registered Number: 06613259
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Palladium House 1-4 Argyll Street, London, W1F 7LD

 

The Living Food Kitchen Ltd was registered on 06 June 2008 and are based in London, it has a status of "Dissolved". We do not know the number of employees at The Living Food Kitchen Ltd. There are 3 directors listed as Oram, Felix, Temple Secretaries Limited, Company Directors Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORAM, Felix 06 June 2008 - 1
COMPANY DIRECTORS LIMITED 06 June 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 June 2008 06 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 June 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
MR01 - N/A 05 November 2014
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 09 September 2014
SH01 - Return of Allotment of shares 20 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP04 - Appointment of corporate secretary 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 04 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.