Food & Drink Guides Ltd

DataGardener
dissolved

Food & Drink Guides Ltd

05362178Private Limited With Share Capital

C/O Mazars Llp, 90 Victoria Street, Bristol, BS16DP
Incorporated

11/02/2005

Company Age

21 years

Directors

1

Employees

SIC Code

58142

Risk

not scored

Company Overview

Registration, classification & business activity

Food & Drink Guides Ltd (05362178) is a private limited with share capital incorporated on 11/02/2005 (21 years old) and registered in bristol, BS16DP. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Private Limited With Share Capital
SIC: 58142
Incorporated 11/02/2005
BS16DP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2017
Resolution
Category:Resolution
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Capital Allotment Shares
Category:Capital
Date:05-03-2015
Memorandum Articles
Category:Incorporation
Date:05-03-2015
Resolution
Category:Resolution
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Capital Allotment Shares
Category:Capital
Date:06-01-2015
Resolution
Category:Resolution
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Legacy
Category:Mortgage
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Legacy
Category:Mortgage
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:14-03-2008
Legacy
Category:Capital
Date:05-03-2008
Legacy
Category:Address
Date:05-02-2008
Legacy
Category:Officers
Date:25-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2007
Legacy
Category:Capital
Date:03-06-2007
Legacy
Category:Capital
Date:03-06-2007
Resolution
Category:Resolution
Date:03-06-2007
Legacy
Category:Annual Return
Date:09-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2007
Legacy
Category:Officers
Date:23-10-2006
Accounts With Made Up Date
Category:Accounts
Date:10-10-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:17-05-2006
Legacy
Category:Officers
Date:28-04-2006
Legacy
Category:Annual Return
Date:09-03-2006
Legacy
Category:Accounts
Date:08-04-2005
Incorporation Company
Category:Incorporation
Date:11-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date26/06/2019
Latest Accounts31/03/2018

Trading Addresses

C/O Mazars Llp, 90 Victoria Street, Bristol, Bs1 6Dp, BS16DPRegistered
Canningford House, 38 Victoria Street, Bristol, Avon, BS16BY

Contact

C/O Mazars Llp, 90 Victoria Street, Bristol, BS16DP