FEIJOA FOOD DESIGN LTD

05433107
18 WORONZOW ROAD LONDON NW8 6QE NW8 6QE

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (James Joseph Hunter Brownlee) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Elizabeth Mary Rea Brownlee) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
08 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
08 May 2009 officers Director's Change of Particulars / elizabeth rea / 07/05/2009 / Surname was: rea, now: rea brownlee 1 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 officers Director and Secretary's Change of Particulars / james brownlee / 01/12/2008 / 1 Buy now
15 Dec 2008 officers Director's Change of Particulars / elizabeth rea / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st johns wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 2 queens terrace st johns wood london NW8 6DX 1 Buy now
15 Dec 2008 officers Director and Secretary's Change of Particulars / james brownlee / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st john's wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom; Occupation was: , now: director 1 Buy now
28 Apr 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
21 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 accounts Annual Accounts 3 Buy now
01 May 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 3 Buy now
30 May 2006 annual-return Return made up to 22/04/06; full list of members 2 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: 339 clifton gardens little venice london W9 1AR 1 Buy now
18 May 2006 officers Secretary's particulars changed 1 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
07 Oct 2005 officers New secretary appointed 3 Buy now
07 Oct 2005 officers New secretary appointed 2 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
01 Jun 2005 capital Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 May 2005 officers Secretary resigned 1 Buy now
26 May 2005 officers Director resigned 1 Buy now
24 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2005 incorporation Incorporation Company 16 Buy now