Company NameEatwell Deli Limited
Company StatusDissolved
Company Number09315440
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 4 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous NamesEatwell Instant Limited and Eatwell With Lucy Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Cecilia Harris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Frank Douglas Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMiss Lucy Olivia Mecklenburgh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address9 Nelson Street
Southend-On-Sea
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Results With Lucy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Voluntary strike-off action has been suspended (1 page)
2 August 2018Application to strike the company off the register (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 August 2017Director's details changed for Mrs Cecilia Harris on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Frank Douglas Harris on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Frank Douglas Harris on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mrs Cecilia Harris on 10 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Company name changed eatwell with lucy LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-01-25
(2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Company name changed eatwell with lucy LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-01-25
(2 pages)
21 January 2016Change of name notice (2 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
29 October 2015Change of name notice (2 pages)
29 October 2015Change of name notice (2 pages)
20 June 2015Company name changed eatwell instant LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
20 June 2015Company name changed eatwell instant LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
30 April 2015Change of name notice (2 pages)
30 April 2015Change of name notice (2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)