Company NameMy Home Made Food Ltd
Company StatusDissolved
Company Number06186797
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameDENI Express Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAlbena Stankeva Vasileva
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBulgarian
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleDelivery Services
Country of ResidenceUnited Kingdom
Correspondence Address159a Manor Road
Chigwell
Essex
IG7 5QA
Secretary NameMs Dobromira Vasileva
StatusClosed
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address7 Bushy Close
Romford
Essex
RM1 4WL
Secretary NameNikola Dimitrov Golakov
NationalityBulgarian
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address32b Kings Road
London
E4 7JE

Contact

Websitewww.myhomemadefood.com/
Telephone07 209391644
Telephone regionMobile

Location

Registered Address159a Manor Road
Chigwell
Essex
IG7 5QA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Albena Stankeva Vasileva
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Accounts made up to 31 March 2014 (7 pages)
25 June 2014Accounts made up to 31 March 2014 (7 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Company name changed deni express LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-07
(2 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Company name changed deni express LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-07
(2 pages)
13 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts made up to 31 March 2013 (7 pages)
11 April 2013Accounts made up to 31 March 2013 (7 pages)
28 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 June 2010Director's details changed for Albena Stankeva Vasileva on 24 March 2010 (2 pages)
13 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Albena Stankeva Vasileva on 24 March 2010 (2 pages)
13 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
25 May 2009Director's change of particulars / albena vasileva / 25/05/2009 (1 page)
25 May 2009Registered office changed on 25/05/2009 from 32B kings road north chingford london E4 7JE (1 page)
25 May 2009Registered office changed on 25/05/2009 from 32B kings road north chingford london E4 7JE (1 page)
25 May 2009Director's change of particulars / albena vasileva / 25/05/2009 (1 page)
15 October 2008Accounts made up to 31 March 2008 (2 pages)
15 October 2008Accounts made up to 31 March 2008 (2 pages)
15 October 2008Secretary appointed ms dobromira vasileva (1 page)
15 October 2008Return made up to 27/03/08; full list of members (3 pages)
15 October 2008Return made up to 27/03/08; full list of members (3 pages)
15 October 2008Secretary appointed ms dobromira vasileva (1 page)
15 October 2008Appointment terminated secretary nikola golakov (1 page)
15 October 2008Appointment terminated secretary nikola golakov (1 page)
27 March 2007Incorporation (11 pages)
27 March 2007Incorporation (11 pages)