Company NameFood Express (London) Limited
Company StatusDissolved
Company Number05373893
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Fisher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address30 Kelso Close
Rayleigh
SS6 9RT
Secretary NameReginald Frederick Ashton
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£50,036
Gross Profit£30,904
Net Worth-£10,827
Current Liabilities£18,971

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(4 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(4 pages)
27 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
27 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 23/02/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 23/02/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea essex SS0 9XA (1 page)
18 May 2007Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea essex SS0 9XA (1 page)
17 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
17 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
11 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 35 firs avenue london N11 3NE (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 35 firs avenue london N11 3NE (1 page)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)