TASTE MIDCO 1 LIMITED
Overview
| Company Name | TASTE MIDCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09660145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TASTE MIDCO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TASTE MIDCO 1 LIMITED located?
| Registered Office Address | C/O Pricewaterhousecoopers 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TASTE MIDCO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 28, 2019 |
What are the latest filings for TASTE MIDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2022 | 21 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 61 Berners Street 2nd Floor London W1T 3NJ England to C/O Pricewaterhousecoopers 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Mar 30, 2021 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 15 pages | LIQ02 | ||||||||||||||
Termination of appointment of Alexander Rupert Gauvain Scrimgeour as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kristina Zienko as a secretary on Dec 16, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 21, 2020 with updates | 8 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2020
| 10 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jul 28, 2019 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jul 29, 2018 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Kristina Zienko as a secretary on Jul 17, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Stuart Mcnamara as a secretary on Jul 17, 2018 | 1 pages | TM02 | ||||||||||||||
Group of companies' accounts made up to Jul 30, 2017 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2016 | 38 pages | AA | ||||||||||||||
Appointment of Strahan Leonard Arthur Wilson as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Mcnamara as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart Mcnamara as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of TASTE MIDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Strahan Leonard Arthur | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds C/O Pricewaterhousecoopers | England | British | 214158910001 | |||||
| MCNAMARA, Stuart | Secretary | Berners Street 2nd Floor W1T 3NJ London 61 England | 207154650001 | |||||||
| ZIENKO, Kristina | Secretary | Berners Street 2nd Floor W1T 3NJ London 61 England | 249740850001 | |||||||
| AITCHISON, Paul Leonard | Director | Berners Street 2nd Floor W1T 3NJ London 61 England | United Kingdom | Australian | 169900780003 | |||||
| MCNAMARA, Stuart | Director | Berners Street 2nd Floor W1T 3NJ London 61 England | England | British | 207660420001 | |||||
| RIVERS, James Andrew | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | England | British | 280567200001 | |||||
| SAMUELSSON, Harald Alexander | Director | Berners Street 2nd Floor W1T 3NJ London 61 England | England | Icelandic | 199648940001 | |||||
| SCRIMGEOUR, Alexander Rupert Gauvain | Director | Berners Street 2nd Floor W1T 3NJ London 61 England | England | British | 181596080001 | |||||
| TOOTH, Matthew David | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | 151607190001 |
What are the latest statements on persons with significant control for TASTE MIDCO 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TASTE MIDCO 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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