FEEDING YOUR IMAGINATION LIMITED

Register to unlock more data on OkredoRegister

FEEDING YOUR IMAGINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04935784

Incorporation date

16/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Mead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon01/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2019
Voluntary strike-off action has been suspended
dot icon08/10/2019
First Gazette notice for voluntary strike-off
dot icon01/10/2019
Application to strike the company off the register
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Registered office address changed from C/O Kg Business Solutions 4 Margaret Close Reading RG2 8PU to Castle Mead Lower Castle Street Bristol BS1 3AG on 2019-07-30
dot icon30/07/2019
Confirmation statement made on 2018-10-14 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Compulsory strike-off action has been discontinued
dot icon03/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Micro company accounts made up to 2017-03-31
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon06/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon11/11/2015
Registered office address changed from Feeding Your Imagination Castlemead Lower Castle Street Bristol BS1 3AG to C/O Kg Business Solutions 4 Margaret Close Reading RG2 8PU on 2015-11-11
dot icon31/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/05/2014
Director's details changed for Paul Da Costa Greaves on 2014-05-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2014
Secretary's details changed for Paul Da Costa Greaves on 2013-01-29
dot icon11/02/2014
Termination of appointment of Mark Wright as a director
dot icon11/02/2014
Registered office address changed from 1 Somerset Place Teignmouth Devon TQ14 8EP England on 2014-02-11
dot icon08/05/2013
Director's details changed for Paul Da Costa Greaves on 2013-04-25
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/03/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/03/2013
Registered office address changed from C/O Smarter Accounting 86 High Street Crediton Devon EX17 3LB United Kingdom on 2013-03-25
dot icon29/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2012
Director's details changed for Mark Wright on 2012-04-04
dot icon04/04/2012
Director's details changed for Paul Da Costa Greaves on 2012-04-04
dot icon04/04/2012
Secretary's details changed for Paul Da Costa Greaves on 2012-04-04
dot icon03/04/2012
Director's details changed for Mark Wright on 2011-10-02
dot icon03/04/2012
Director's details changed for Paul Da Costa Greaves on 2011-10-02
dot icon14/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/10/2011
Secretary's details changed for Paul Da Costa Greaves on 2011-10-01
dot icon04/05/2011
Registered office address changed from Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ on 2011-05-04
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 117 Charterhouse Street London EC1M 6PN on 2010-07-20
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mark Wright on 2009-10-01
dot icon04/11/2009
Director's details changed for Paul Da Costa Greaves on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Appointment terminated director carl da costa greaves
dot icon22/10/2008
Return made up to 14/10/08; full list of members
dot icon31/10/2007
Return made up to 14/10/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/11/2006
Return made up to 14/10/06; full list of members
dot icon21/09/2006
New director appointed
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: boundary house 91/93 charterhouse street london EC1M 6PN
dot icon06/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/12/2004
Return made up to 17/10/04; full list of members
dot icon16/12/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon16/12/2003
Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da-Costa-Greaves, Carl
Director
31/07/2006 - 21/10/2008
7
COMPANY DIRECTORS LIMITED
Nominee Director
16/10/2003 - 16/10/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/10/2003 - 16/10/2003
68517
Wright, Mark
Director
16/10/2003 - 28/11/2011
-
Paul Da-Costa-Greaves
Director
16/10/2003 - Present
4

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 FEEDING YOUR IMAGINATION LIMITED

FEEDING YOUR IMAGINATION LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at Castle Mead, Lower Castle Street, Bristol BS1 3AG. 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 FEEDING YOUR IMAGINATION LIMITED?

toggle

FEEDING YOUR IMAGINATION LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 28/02/2022.

Where is FEEDING YOUR IMAGINATION LIMITED located?

toggle

FEEDING YOUR IMAGINATION LIMITED is registered at Castle Mead, Lower Castle Street, Bristol BS1 3AG.

What does FEEDING YOUR IMAGINATION LIMITED do?

toggle

FEEDING YOUR IMAGINATION LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for FEEDING YOUR IMAGINATION LIMITED?

toggle

The latest filing was on 01/03/2022: Final Gazette dissolved via voluntary strike-off.