CHINA FOOD COMPANY PLC

Register to unlock more data on OkredoRegister

CHINA FOOD COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06077223

Incorporation date

01/02/2007

Size

Full

Contacts

Registered address

Registered address

82 St John Street, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon28/06/2023
Application to strike the company off the register
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon09/01/2023
Satisfaction of charge 1 in full
dot icon09/01/2023
Satisfaction of charge 2 in full
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon03/03/2021
Notification of a person with significant control statement
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon04/11/2019
Cessation of Main World Investments Ltd as a person with significant control on 2019-06-30
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Wai Mun Raphael Tham as a director on 2019-06-02
dot icon11/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon08/01/2019
Director's details changed for Mr Clifford Halvorsen on 2019-01-07
dot icon20/09/2018
Group of companies' accounts made up to 2017-06-30
dot icon21/08/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon20/06/2018
Full accounts made up to 2016-06-30
dot icon20/06/2018
Full accounts made up to 2015-06-30
dot icon04/05/2018
Director's details changed for Mr Clifford Halvorsen on 2018-01-01
dot icon04/05/2018
Director's details changed for Mr John Nigel Major Mclean on 2018-01-01
dot icon08/03/2018
Group of companies' accounts made up to 2014-06-30
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon19/02/2018
Termination of appointment of Feng Bo as a director on 2017-06-30
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon14/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/06/2017
Registered office address changed from Kemp House City Road London EC1V 2NX England to 82 st John Street London on 2017-06-06
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon19/03/2017
Director's details changed for Mr John Nigel Major Mclean on 2017-03-16
dot icon29/03/2016
Registered office address changed from , 17 Hanover Square, London, W1S 1HU to Kemp House City Road London EC1V 2NX on 2016-03-29
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon12/03/2016
Annual return made up to 2016-02-10 no member list
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Annual return made up to 2015-02-10 no member list
dot icon26/02/2015
Termination of appointment of Daniel Saw as a director on 2014-09-26
dot icon09/06/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon03/03/2014
Annual return made up to 2014-02-10 no member list
dot icon03/03/2014
Appointment of Mr Daniel Saw as a director
dot icon03/03/2014
Register(s) moved to registered office address
dot icon08/09/2013
Registered office address changed from , C/O Albany China, 49 Whitehall, London, SW1A 2BX, England on 2013-09-08
dot icon11/07/2013
Termination of appointment of Tang Lin as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/02/2013
Termination of appointment of Thomas Coley as a director
dot icon05/02/2013
Appointment of Mr Clifford Halvorsen as a director
dot icon05/07/2012
Resolutions
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Interim accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-02-10 no member list
dot icon27/02/2012
Director's details changed for Feng Bo on 2012-02-27
dot icon27/02/2012
Appointment of Mr Thomas Stanley Coley as a director
dot icon02/02/2012
Appointment of Ms Tang Lin as a director
dot icon12/10/2011
Termination of appointment of Leung Chau as a director
dot icon12/10/2011
Termination of appointment of Derek Marsh as a director
dot icon23/06/2011
Statement of capital on 2011-06-23
dot icon23/06/2011
Certificate of reduction of share premium
dot icon23/06/2011
Reduction of iss capital and minute (oc)
dot icon21/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Resolutions
dot icon03/03/2011
Annual return made up to 2011-02-10 with bulk list of shareholders
dot icon21/02/2011
Director's details changed for Mr John Nigel Major Mclean on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Derek Richard Marsh on 2011-02-21
dot icon21/02/2011
Director's details changed for Leung Yu Chau on 2011-02-21
dot icon21/02/2011
Director's details changed for Wai Mun Raphael Tham on 2011-02-21
dot icon04/10/2010
Registered office address changed from , 17 Hanover Square, London, W1S 1HU on 2010-10-04
dot icon23/06/2010
Resolutions
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Annual return made up to 2010-02-01 with bulk list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon14/11/2009
Register inspection address has been changed
dot icon10/11/2009
Appointment of Mr Nigel Cartwright as a secretary
dot icon10/11/2009
Termination of appointment of June Paddock as a secretary
dot icon15/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Resolutions
dot icon29/05/2009
Resolutions
dot icon13/02/2009
Return made up to 01/02/09; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Auditor's resignation
dot icon28/05/2008
Resolutions
dot icon17/03/2008
Return made up to 01/02/08; full list of members
dot icon22/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon03/01/2008
Ad 07/12/07--------- £ si [email protected]=672666 £ ic 370002/1042668
dot icon03/01/2008
Nc inc already adjusted 05/12/07
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Div 05/12/07
dot icon03/01/2008
Statement of affairs
dot icon03/01/2008
Ad 07/12/07--------- £ si [email protected]=1613333 £ ic 1042668/2656001
dot icon29/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon12/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
Certificate of change of name
dot icon21/11/2007
Ad 09/11/07--------- £ si [email protected] £ ic 370002/370002
dot icon16/11/2007
Ad 12/03/07--------- £ si [email protected]= 320000 £ ic 50002/370002
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from: 223A kensington high street, london, W8 6SG
dot icon03/07/2007
Location of register of members (non legible)
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon29/05/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon25/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon27/04/2007
Ad 29/03/07--------- £ si [email protected]=50000 £ ic 2/50002
dot icon16/04/2007
Certificate of authorisation to commence business and borrow
dot icon16/04/2007
Application to commence business
dot icon19/03/2007
New director appointed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
Director resigned
dot icon01/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Nigel Raymond
Secretary
01/02/2007 - 15/10/2007
27
Cane, James Andrew
Director
02/05/2007 - 10/12/2007
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHINA FOOD COMPANY PLC

CHINA FOOD COMPANY PLC is an(a) Dissolved company incorporated on 01/02/2007 with the registered office located at 82 St John Street, London. There is currently no 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 CHINA FOOD COMPANY PLC?

toggle

CHINA FOOD COMPANY PLC is currently Dissolved. It was registered on 01/02/2007 and dissolved on 26/09/2023.

Where is CHINA FOOD COMPANY PLC located?

toggle

CHINA FOOD COMPANY PLC is registered at 82 St John Street, London.

What does CHINA FOOD COMPANY PLC do?

toggle

CHINA FOOD COMPANY PLC operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for CHINA FOOD COMPANY PLC?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.