CIFF NUTRITION (UK) LIMITED

CIFF NUTRITION (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCIFF NUTRITION (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07264150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIFF NUTRITION (UK) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CIFF NUTRITION (UK) LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIFF NUTRITION (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CIFF NUTRITION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jonathan Christopher Watts as a director on Jul 01, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Registered office address changed from 7 Clifford Street London W1S 2FT to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Nov 17, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Mr Bradley Paul Duncan as a secretary on Feb 10, 2021

    2 pagesAP03

    Termination of appointment of Cargil Management Services Limited as a secretary on Feb 10, 2021

    1 pagesTM02

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Simon Trevor Lloyd as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of James Fuggle as a director on Jun 30, 2019

    2 pagesAP01

    Confirmation statement made on May 25, 2019 with updates

    5 pagesCS01

    Appointment of Mr Bradley Paul Duncan as a director on Mar 13, 2019

    2 pagesAP01

    Appointment of Mr Jonathan Christopher Watts as a director on Mar 13, 2019

    2 pagesAP01

    Appointment of Cargil Management Services Limited as a secretary on Nov 09, 2018

    2 pagesAP04

    Termination of appointment of Shalin Punn as a secretary on Nov 09, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Shalin Punn as a director on May 24, 2018

    2 pagesAP01

    Termination of appointment of Eleanor Nancie Boddington as a director on May 24, 2018

    1 pagesTM01

    Who are the officers of CIFF NUTRITION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Bradley Paul
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Secretary
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    280161000001
    DUNCAN, Bradley Paul
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    United KingdomBritishLawyer248474120001
    FUGGLE, James Robert
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    United KingdomBritishAccountant260027340001
    PUNN, Shalin
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    United KingdomBritishLawyer247207500001
    BODDINGTON, Eleanor Nancie
    Clifford Street
    W1S 2FT London
    7
    Secretary
    Clifford Street
    W1S 2FT London
    7
    221244120001
    COLLIER, Edward John
    Clifford Street
    W1S 2FT London
    7
    Secretary
    Clifford Street
    W1S 2FT London
    7
    190004170001
    PUNN, Shalin
    Clifford Street
    W1S 2FT London
    7
    Secretary
    Clifford Street
    W1S 2FT London
    7
    244630540001
    TAYLOR, Donald
    Clifford Street
    W1S 2FT London
    7
    Secretary
    Clifford Street
    W1S 2FT London
    7
    206062690001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02601236
    38636470004
    BODDINGTON, Eleanor Nancie
    Clifford Street
    W1S 2FT London
    7
    Director
    Clifford Street
    W1S 2FT London
    7
    EnglandBritishLawyer168473970001
    CARNEY, Sean Robert
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    EnglandCanadian,IrishExecutive Director Of Operations & Finance Depart88787550001
    DICKER, Martyn Neil
    Clifford Street
    W1S 2FT London
    7
    Director
    Clifford Street
    W1S 2FT London
    7
    EnglandBritishHr Director162906130001
    FARNUM, Andrew Lawrence
    Clifford Street
    W1S 2WE London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2WE London
    7
    United Kingdom
    United StatesAmericanConsultant151505490001
    LLOYD, Simon Trevor
    Clifford Street
    W1S 2FT London
    7
    Director
    Clifford Street
    W1S 2FT London
    7
    ScotlandBritishFinance Director93216770001
    NOUSS, Hunada
    Clifford Street
    W1S 2FT London
    7
    Director
    Clifford Street
    W1S 2FT London
    7
    EnglandBritishChief Financial Officer168604110001
    SHEASBY, Christopher Edmund, Dr
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    United KingdomBritishFinance Director174236120001
    WATTS, Jonathan Christopher
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    Director
    Clifford Street
    W1S 2FT London
    7
    United Kingdom
    EnglandBritishChief Financial Officer 256397180001

    Who are the persons with significant control of CIFF NUTRITION (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Children's Investment Fund Foundation (Uk)
    Clifford Street
    W1S 2FT London
    7
    England
    Apr 06, 2016
    Clifford Street
    W1S 2FT London
    7
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngalnd & Wales
    Registration Number04370006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CIFF NUTRITION (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2021Commencement of winding up
    Oct 13, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Simon James Bonney
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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