Houldsworth Street
Reddish
Cheshire
SK5 6DA
Secretary Name | Mr Kamal Mustafa |
---|---|
Status | Closed |
Appointed | 27 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 May 2017) |
Role | Company Director |
Correspondence Address | Unit 12b Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA |
Director Name | Mr Kamal Mustafa |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 May 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12b Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA |
Director Name | Mr Andrew Arthur Pescud |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102d Knowsley Road Battersea London SW11 5BL |
Secretary Name | Mr Andrew Arthur Pescud |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 102d Knowsley Road Battersea London SW11 5BL |
Director Name | Mr David Duncan Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio D 102 Knowsley Road London SW11 5BL |
Director Name | Ozone Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2013) |
Correspondence Address | 41 Edith Grove Chelsea London SW10 0LB |
Secretary Name | Ozone Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2013) |
Correspondence Address | 41 Edith Grove Chelsea London SW10 0LB |
Registered Address | Unit 12b Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Completion of winding up (1 page) |
3 February 2017 | Completion of winding up (1 page) |
12 June 2015 | Order of court to wind up (2 pages) |
12 June 2015 | Order of court to wind up (2 pages) |
22 October 2014 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Unit 12B Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Unit 12B Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA on 22 October 2014 (1 page) |
25 September 2014 | Company name changed the foodologist LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed the foodologist LIMITED\certificate issued on 25/09/14
|
6 September 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
6 September 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
2 September 2014 | Termination of appointment of a director (1 page) |
2 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of a director (1 page) |
2 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2014 | Appointment of Mr Kamal Mustafa as a secretary on 27 February 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kamal Mustafa as a secretary on 27 February 2014 (2 pages) |
18 July 2014 | Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages) |
29 June 2014 | Appointment of Mr Haroon Hussain as a director (2 pages) |
29 June 2014 | Appointment of Mr Haroon Hussain as a director (2 pages) |
26 June 2014 | Registered office address changed from Studio D 102 Knowsley Road London SW11 5BL England on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of David Williams as a director (1 page) |
26 June 2014 | Termination of appointment of David Williams as a director (1 page) |
26 June 2014 | Registered office address changed from Studio D 102 Knowsley Road London SW11 5BL England on 26 June 2014 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 October 2013 | Termination of appointment of Ozone Marketing Limited as a director (1 page) |
8 October 2013 | Termination of appointment of Ozone Marketing Limited as a secretary (1 page) |
8 October 2013 | Termination of appointment of Ozone Marketing Limited as a director (1 page) |
8 October 2013 | Termination of appointment of Ozone Marketing Limited as a secretary (1 page) |
14 September 2013 | Appointment of Mr David Duncan Williams as a director (2 pages) |
14 September 2013 | Appointment of Mr David Duncan Williams as a director (2 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
19 March 2013 | Appointment of Ozone Marketing Limited as a secretary (2 pages) |
19 March 2013 | Appointment of Ozone Marketing Limited as a secretary (2 pages) |
18 March 2013 | Appointment of Ozone Marketing Limited as a secretary (2 pages) |
18 March 2013 | Appointment of Ozone Marketing Limited as a secretary (2 pages) |
17 March 2013 | Termination of appointment of Andrew Pescud as a director (1 page) |
17 March 2013 | Termination of appointment of Andrew Pescud as a secretary (1 page) |
17 March 2013 | Termination of appointment of Andrew Pescud as a secretary (1 page) |
17 March 2013 | Termination of appointment of Andrew Pescud as a director (1 page) |
17 March 2013 | Appointment of Ozone Marketing Limited as a director (2 pages) |
17 March 2013 | Appointment of Ozone Marketing Limited as a director (2 pages) |
20 June 2012 | Incorporation (25 pages) |
20 June 2012 | Incorporation (25 pages) |