ALIMENTARY LIMITED
Overview
Company Name | ALIMENTARY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07129631 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALIMENTARY LIMITED?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is ALIMENTARY LIMITED located?
Registered Office Address | 3b Nene Parade PE15 8TD March England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALIMENTARY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for ALIMENTARY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Mr Miguel Da Costa as a director on Dec 04, 2018 | 2 pages | AP01 | ||||||||||
Notification of Miguel Da Costa as a person with significant control on Dec 04, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Jorge Francisco Da Cunha as a person with significant control on Dec 04, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Maria Almeida as a director on Dec 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maria Almeida as a secretary on Dec 04, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to 3B Nene Parade March PE15 8TD on Jul 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Maria Almeida as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jorge Francisco Da Cunha as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Maria Almeida as a secretary on Oct 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jorge Francisco Da Cuhna as a secretary on Oct 20, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from C/O H B Assiciates 14 Regal Road Wisbech Cambridgeshire PE13 2RQ to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on May 16, 2016 | 1 pages | AD01 | ||||||||||
Amended total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AAMD | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jorge Francisco Da Cunha on May 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jorge Francisco Da Cuhna on May 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALIMENTARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DA COSTA, Miguel | Director | Nene Parade PE15 8TD March 3b England | England | Portuguese | Shop Labourer | 253116070001 | ||||
ALMEIDA, Maria | Secretary | West Park Street PE16 6AL Chatteris 23a England | 217652880001 | |||||||
DA CUHNA, Jorge Francisco | Secretary | West Park Street PE16 6AL Chatteris 23a Cambridgeshire England | British | 171514630002 | ||||||
ALMEIDA, Maria | Director | Nene Parade PE15 8TD March 3b England | England | Portuguese | Company Director | 228470880001 | ||||
DA CUNHA, Jorge Francisco | Director | West Park Street PE16 6AL Chatteris 23a Cambridgeshire England | England | Portuguese | Company Director | 171514780003 | ||||
KILBY, Ian James | Director | Wood Street PE16 6LJ Chatteris 18 Cambridgeshire United Kingdom | United Kingdom | British | Director | 148289320001 | ||||
PETROU, Mark Steven | Director | London Road PE16 6AS Chatteris 29 Cambridgeshire United Kingdom | England | British | Director | 72999760002 | ||||
PETROU, Petros Stavros | Director | West Park Street PE16 6AL Chatteris 23a Cambs Uk | England | British | Director | 148289310002 |
Who are the persons with significant control of ALIMENTARY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Miguel Da Costa | Dec 04, 2018 | Nene Parade PE15 8TD March 3b England | No |
Nationality: Portuguese Country of Residence: England | |||
Natures of Control
| |||
Mr Jorge Francisco Da Cunha | Apr 06, 2016 | Nene Parade PE15 8TD March 3b England | Yes |
Nationality: Portuguese Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0