BASIC WHOLEFOOD LIMITED

Register to unlock more data on OkredoRegister

BASIC WHOLEFOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619386

Incorporation date

16/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

49 Denmark Hill, Camberwell, London SE5 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon23/06/2017
Director's details changed for Mr Donald Gayle on 2012-06-01
dot icon22/06/2017
Director's details changed for Ms Blossom Gayle on 2012-06-01
dot icon22/06/2017
Restoration by order of the court
dot icon28/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2014
First Gazette notice for compulsory strike-off
dot icon15/10/2013
First Gazette notice for voluntary strike-off
dot icon10/10/2013
Voluntary strike-off action has been suspended
dot icon04/10/2013
Application to strike the company off the register
dot icon21/06/2013
Compulsory strike-off action has been suspended
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/06/2012
Appointment of Mr Anthoni Morrison as a director
dot icon19/06/2012
Appointment of Mrs Raj Kumar as a secretary
dot icon19/06/2012
Appointment of Mr Donald Gayle as a director
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon09/01/2010
Termination of appointment of Raj Kumar as a secretary
dot icon09/01/2010
Termination of appointment of Raj Kumar as a secretary
dot icon09/01/2010
Termination of appointment of Donald Gayle as a director
dot icon09/01/2010
Termination of appointment of Anthoni Morrison as a director
dot icon09/01/2010
Appointment of Ms Blossom Gayle as a director
dot icon09/01/2010
Termination of appointment of Anthoni Morrison as a director
dot icon09/01/2010
Termination of appointment of Raj Kumar as a secretary
dot icon09/01/2010
Termination of appointment of Donald Gayle as a director
dot icon06/01/2009
Return made up to 17/12/08; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 17/12/07; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/03/2007
Return made up to 17/12/06; full list of members
dot icon14/02/2007
New director appointed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 17/12/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 17/12/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon29/10/2004
New secretary appointed
dot icon26/10/2004
New secretary appointed
dot icon25/10/2004
Secretary's particulars changed;director's particulars changed
dot icon21/10/2004
New secretary appointed
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
New secretary appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from: 379-381 brixton road london SW9 7DE
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon17/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconNext confirmation date
16/12/2016
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
16/12/2002 - 16/12/2002
580
STL DIRECTORS LTD.
Nominee Director
16/12/2002 - 16/12/2002
740
Kumar, Raj
Secretary
29/10/2010 - Present
-
Gayle, Blossom
Secretary
16/12/2002 - 31/12/2006
-
Kumar, Raj
Secretary
30/09/2004 - 01/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIC WHOLEFOOD LIMITED

BASIC WHOLEFOOD LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at 49 Denmark Hill, Camberwell, London SE5 8RS. There are currently 4 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 BASIC WHOLEFOOD LIMITED?

toggle

BASIC WHOLEFOOD LIMITED is currently Active. It was registered on 16/12/2002 and dissolved on 05/07/2014.

Where is BASIC WHOLEFOOD LIMITED located?

toggle

BASIC WHOLEFOOD LIMITED is registered at 49 Denmark Hill, Camberwell, London SE5 8RS.

What does BASIC WHOLEFOOD LIMITED do?

toggle

BASIC WHOLEFOOD LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BASIC WHOLEFOOD LIMITED?

toggle

The latest filing was on 23/06/2017: Director's details changed for Mr Donald Gayle on 2012-06-01.