Company NameFood Miles UK Limited
Company StatusDissolved
Company Number06911460
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Glenesk Road
Eltham
London
SE9 1AH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed31 July 2009(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameMr Ian Forder
StatusResigned
Appointed24 May 2017(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2019)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX

Location

Registered AddressSuite 87 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1Limelight Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (2 pages)
15 November 2019Termination of appointment of Ian Forder as a secretary on 6 November 2019 (1 page)
15 November 2019Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019 (1 page)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
24 May 2017Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 (1 page)
24 May 2017Appointment of Mr Ian Forder as a secretary on 24 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Appointment of Mr Ian Forder as a secretary on 24 May 2017 (2 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 June 2015Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 August 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
19 August 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
31 July 2009Secretary appointed mr rod coult (1 page)
31 July 2009Secretary appointed mr rod coult (1 page)
17 July 2009Director appointed mr richard lewis (2 pages)
17 July 2009Director appointed mr richard lewis (2 pages)
20 May 2009Appointment terminated director peter valaitis (1 page)
20 May 2009Incorporation (13 pages)
20 May 2009Appointment terminated director peter valaitis (1 page)
20 May 2009Incorporation (13 pages)