Company NameGlobal Foods UK Limited
Company StatusDissolved
Company Number04110377
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameCrazy Gardens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Andrew Solsberg
NationalityBritish
StatusClosed
Appointed20 November 2000(same day as company formation)
RoleBanker
Correspondence AddressMulberry House
Burnham Road, Latchingdon
Chelmsford
Essex
CM3 6EX
Director NameMark Solsberg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 29 November 2005)
RoleImporter
Correspondence AddressLittle Oak
Franklin Road
North Fambridge
Essex
CM3 6NF
Director NameIan Ronald Matthews
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleImporter
Correspondence Address3 Chedington
Shoeburyness
Essex
SS3 8UR
Director NameMark Andrew Solsberg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleBanker
Correspondence AddressMulberry House
Burnham Road, Latchingdon
Chelmsford
Essex
CM3 6EX
Director NameMarian Joyce Williamson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address13 Glenmere Park Avenue
Thundersley
Benfleet Essex
SS7 1SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Voluntary strike-off action has been suspended (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
16 July 2004Application for striking-off (1 page)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 January 2003New director appointed (1 page)
26 January 2003Director resigned (1 page)
8 January 2003Return made up to 20/11/02; full list of members (5 pages)
6 January 2003Accounts for a dormant company made up to 30 November 2001 (2 pages)
13 September 2002Return made up to 20/11/01; full list of members; amend (5 pages)
10 August 2002Director resigned (1 page)
27 December 2001Withdrawal of application for striking off (1 page)
19 December 2001Return made up to 20/11/01; full list of members (6 pages)
14 December 2001Application for striking-off (1 page)
6 April 2001Company name changed monarch fresh flowers LIMITED\certificate issued on 06/04/01 (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
12 January 2001Ad 20/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2000Registered office changed on 22/11/00 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page)
20 November 2000Incorporation (17 pages)