THE THOMAS FOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

THE THOMAS FOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05528616

Incorporation date

05/08/2005

Size

Full

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon22/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon10/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-09-10
dot icon23/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/06/2013
Auditor's resignation
dot icon03/06/2013
Miscellaneous
dot icon17/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon16/05/2013
Resolutions
dot icon08/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon02/01/2013
Termination of appointment of Steve Wood as a director
dot icon18/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/10/2012
Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2012-10-18
dot icon18/10/2012
Director's details changed for Steve Wood on 2011-11-01
dot icon18/10/2012
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon18/10/2012
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon18/10/2012
Director's details changed for Gavin Cox on 2011-11-01
dot icon04/07/2012
Full accounts made up to 2011-10-01
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon24/04/2012
Resolutions
dot icon10/02/2012
Termination of appointment of Ian Mccracken as a director
dot icon09/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon09/01/2012
Termination of appointment of Joe Rainert as a director
dot icon09/01/2012
Termination of appointment of Julian Momen as a director
dot icon09/01/2012
Appointment of Gavin Cox as a secretary
dot icon28/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon13/09/2011
Appointment of Steve Wood as a director
dot icon12/09/2011
Appointment of Gavin Cox as a director
dot icon05/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-10-02
dot icon10/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/08/2010
Appointment of Joe Rainert as a director
dot icon26/07/2010
Termination of appointment of Nigel Hunter as a director
dot icon28/06/2010
Full accounts made up to 2009-10-03
dot icon14/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon13/04/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon13/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon13/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon13/04/2010
Director's details changed for Ian Mccracken on 2010-03-31
dot icon13/04/2010
Director's details changed for Nigel John Hunter on 2010-03-31
dot icon13/04/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-13
dot icon15/09/2009
Return made up to 05/08/09; full list of members
dot icon15/09/2009
Appointment terminated director howard sims
dot icon10/07/2009
Director appointed ian mccracken
dot icon24/06/2009
Appointment terminated director patrick pocock
dot icon24/06/2009
Director appointed christopher thomas
dot icon18/06/2009
Director appointed nigel john hunter
dot icon20/05/2009
Full accounts made up to 2008-09-27
dot icon14/05/2009
Appointment terminated director cameron brown
dot icon26/03/2009
Full accounts made up to 2007-09-29
dot icon19/03/2009
Resolutions
dot icon23/02/2009
Appointment terminated director amelia truelove
dot icon29/08/2008
Return made up to 05/08/08; full list of members
dot icon06/08/2008
Director appointed amelia anne truelove
dot icon05/08/2008
Director appointed julian akhtar karim momen
dot icon04/08/2008
Appointment terminated director james hazeldean
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2007
Return made up to 05/08/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon03/03/2007
Resolutions
dot icon30/10/2006
Return made up to 05/08/06; full list of members
dot icon08/05/2006
Resolutions
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Memorandum and Articles of Association
dot icon13/02/2006
Ad 31/01/06--------- £ si 98781@1=98781 £ ic 360000/458781
dot icon13/02/2006
Nc inc already adjusted 31/01/06
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon09/02/2006
Registered office changed on 09/02/06 from: 5 old bailey london EC4M 7JX
dot icon09/02/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon30/01/2006
New director appointed
dot icon22/12/2005
Nc inc already adjusted 18/11/05
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon16/12/2005
Ad 18/11/05--------- £ si 359998@1=359998 £ ic 2/360000
dot icon16/12/2005
Nc inc already adjusted 18/11/05
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon15/12/2005
Certificate of change of name
dot icon01/12/2005
Resolutions
dot icon22/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon05/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2011
dot iconLast change occurred
01/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/10/2011
dot iconNext account date
01/10/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainert, Joe Frederick
Director
01/06/2010 - 28/09/2011
5
Thomas, Christopher
Director
15/06/2009 - 03/05/2013
73
MACLAY MURRAY & SPENS LLP
Nominee Secretary
05/08/2005 - 31/03/2010
731
VINDEX LIMITED
Corporate Director
05/08/2005 - 28/09/2005
141
VINDEX SERVICES LIMITED
Corporate Director
05/08/2005 - 28/09/2005
141

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 THE THOMAS FOOD GROUP LIMITED

THE THOMAS FOOD GROUP LIMITED is an(a) Dissolved company incorporated on 05/08/2005 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. 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 THE THOMAS FOOD GROUP LIMITED?

toggle

THE THOMAS FOOD GROUP LIMITED is currently Dissolved. It was registered on 05/08/2005 and dissolved on 22/07/2014.

Where is THE THOMAS FOOD GROUP LIMITED located?

toggle

THE THOMAS FOOD GROUP LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does THE THOMAS FOOD GROUP LIMITED do?

toggle

THE THOMAS FOOD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE THOMAS FOOD GROUP LIMITED?

toggle

The latest filing was on 22/07/2014: Final Gazette dissolved via compulsory strike-off.