TASTE OF THE WILD LIMITED

Register to unlock more data on OkredoRegister

TASTE OF THE WILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02999776

Incorporation date

07/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire OX26 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2016
Termination of appointment of Adam Patrick Uttley as a director on 2016-09-15
dot icon02/10/2016
Appointment of Mr Rajesh Vishwanath Tugnait as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of David Burns John as a director on 2016-09-01
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon30/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon25/08/2016
Application to strike the company off the register
dot icon04/08/2016
Satisfaction of charge 029997760001 in full
dot icon11/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/05/2015
Appointment of David Burns John as a director on 2015-02-23
dot icon30/04/2015
Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW on 2015-05-01
dot icon30/04/2015
Appointment of Sarah Whibley as a secretary on 2015-02-23
dot icon30/04/2015
Termination of appointment of Adrian John Whitehead as a secretary on 2015-02-23
dot icon30/04/2015
Termination of appointment of David Robert Lodge as a director on 2015-02-23
dot icon30/04/2015
Termination of appointment of Adrian John Whitehead as a director on 2015-02-23
dot icon30/04/2015
Appointment of Adam Uttley as a director on 2015-02-23
dot icon30/04/2015
Appointment of Sarah Whibley as a director on 2015-02-23
dot icon31/03/2015
Resolutions
dot icon29/03/2015
Registration of charge 029997760001, created on 2015-03-27
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/10/2011
Appointment of David Robert Lodge as a director
dot icon19/09/2011
Termination of appointment of Matthew Fearn as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/01/2009
Director's change of particulars / matthew fearn / 15/12/2008
dot icon26/01/2009
Director and secretary's change of particulars / adrian whitehead / 01/01/2009
dot icon09/11/2008
Return made up to 09/11/08; full list of members
dot icon03/07/2008
Director's change of particulars / matthew fearn / 30/06/2008
dot icon29/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/02/2008
Resolutions
dot icon08/11/2007
Return made up to 09/11/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon12/08/2007
Director's particulars changed
dot icon12/08/2007
Director's particulars changed
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon09/11/2006
Return made up to 09/11/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/11/2005
Return made up to 09/11/05; full list of members
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon19/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/06/2005
Secretary's particulars changed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon03/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/12/2004
Return made up to 09/11/04; full list of members
dot icon29/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Registered office changed on 17/11/04 from: 14 high street east grinstead west sussex RH19 3AW
dot icon27/11/2003
Return made up to 09/11/03; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon09/02/2003
Return made up to 30/11/02; full list of members
dot icon23/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon29/01/2002
Return made up to 30/11/01; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon06/12/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon03/10/2000
Return made up to 08/12/99; full list of members
dot icon09/05/2000
Registered office changed on 10/05/00 from: 1ST floor 143/149 great portland street london W1N 5FB
dot icon17/10/1999
Full accounts made up to 1999-04-30
dot icon14/06/1999
Return made up to 08/12/98; full list of members
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
New secretary appointed
dot icon01/03/1999
New secretary appointed
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon01/03/1999
Secretary resigned;director resigned
dot icon18/01/1998
Return made up to 08/12/97; no change of members
dot icon27/07/1997
Full accounts made up to 1997-04-30
dot icon23/01/1997
Return made up to 08/12/96; no change of members
dot icon20/06/1996
Full accounts made up to 1996-04-30
dot icon06/02/1996
Return made up to 08/12/95; full list of members
dot icon19/10/1995
Registered office changed on 20/10/95 from: 4 brook street hanover square london W17 1AA
dot icon02/05/1995
Accounting reference date notified as 30/04
dot icon02/05/1995
Ad 25/04/95--------- £ si 1@1=1 £ ic 2/3
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
Registered office changed on 24/02/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/12/1994 - 07/12/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
07/12/1994 - 07/12/1994
10915
Uttley, Adam Patrick
Director
22/02/2015 - 14/09/2016
21
Whibley, Sarah Leanne
Director
22/02/2015 - Present
52
Fearn, Matthew Robin Cyprian
Director
21/01/2007 - 01/09/2011
96

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 TASTE OF THE WILD LIMITED

TASTE OF THE WILD LIMITED is an(a) Dissolved company incorporated on 07/12/1994 with the registered office located at Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire OX26 4SW. There are currently 3 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 TASTE OF THE WILD LIMITED?

toggle

TASTE OF THE WILD LIMITED is currently Dissolved. It was registered on 07/12/1994 and dissolved on 21/11/2016.

Where is TASTE OF THE WILD LIMITED located?

toggle

TASTE OF THE WILD LIMITED is registered at Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire OX26 4SW.

What does TASTE OF THE WILD LIMITED do?

toggle

TASTE OF THE WILD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TASTE OF THE WILD LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.