BASE FOODS LIMITED

Register to unlock more data on OkredoRegister

BASE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718266

Incorporation date

22/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon07/04/2021
Final Gazette dissolved following liquidation
dot icon07/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2019
Liquidators' statement of receipts and payments to 2019-11-10
dot icon09/01/2019
Liquidators' statement of receipts and payments to 2018-11-10
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-11-10
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-11-10
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-11-10
dot icon06/01/2015
Liquidators' statement of receipts and payments to 2014-11-10
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-11-10
dot icon17/01/2013
Liquidators' statement of receipts and payments to 2012-11-10
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon28/11/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-09
dot icon28/11/2010
Notice of completion of voluntary arrangement
dot icon22/11/2010
Statement of affairs with form 4.19
dot icon22/11/2010
Resolutions
dot icon22/11/2010
Appointment of a voluntary liquidator
dot icon03/11/2010
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2010-11-04
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-09
dot icon09/11/2009
Secretary's details changed for Helen Patricia O'cowwell on 2009-08-24
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Secretary appointed helen patricia o'cowwell
dot icon02/09/2009
Appointment terminated secretary martyn jacobs
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-09
dot icon26/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-09
dot icon24/07/2007
Return made up to 23/02/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/07/2006
Return made up to 23/02/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2004-07-31
dot icon09/01/2006
Director resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 23/02/05; full list of members
dot icon15/12/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon15/12/2004
New director appointed
dot icon24/10/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/08/2004
Return made up to 23/02/04; full list of members
dot icon22/02/2004
Registered office changed on 23/02/04 from: 3 coombe road london NW10 0EB
dot icon31/01/2004
Registered office changed on 01/02/04 from: lynwood house 373/375 station road harrow middlesex HA1 2AW
dot icon24/11/2003
Particulars of mortgage/charge
dot icon04/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Return made up to 23/02/03; full list of members
dot icon04/09/2002
Return made up to 23/02/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon06/08/2001
Certificate of change of name
dot icon20/05/2001
Return made up to 23/02/01; full list of members
dot icon04/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Ad 16/08/00--------- £ si 149900@1=149900 £ ic 100/150000
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Nc inc already adjusted 16/08/00
dot icon29/08/2000
Resolutions
dot icon20/08/2000
New director appointed
dot icon18/05/2000
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon29/02/2000
Return made up to 23/02/00; full list of members
dot icon31/08/1999
Particulars of mortgage/charge
dot icon23/04/1999
New director appointed
dot icon11/04/1999
Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon28/03/1999
Memorandum and Articles of Association
dot icon24/03/1999
Certificate of change of name
dot icon23/03/1999
Registered office changed on 24/03/99 from: 788-790 finchley road london NW11 7TJ
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigoder, Charles Francis
Director
19/10/2004 - Present
36
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/02/1999 - 17/03/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/02/1999 - 17/03/1999
67500
Boni, Marie
Director
17/03/1999 - 15/08/2000
1
Jacobs, Martyn Alan
Secretary
17/03/1999 - 23/08/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE FOODS LIMITED

BASE FOODS LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE FOODS LIMITED?

toggle

BASE FOODS LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 07/04/2021.

Where is BASE FOODS LIMITED located?

toggle

BASE FOODS LIMITED is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does BASE FOODS LIMITED do?

toggle

BASE FOODS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for BASE FOODS LIMITED?

toggle

The latest filing was on 07/04/2021: Final Gazette dissolved following liquidation.