The Food Kitchen Limited

DataGardener
dissolved
Unknown

The Food Kitchen Limited

06748494Private Limited With Share Capital

Kre Corporate Recovery Limited U, The Aquarium, Reading, RG12AN
Incorporated

13/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

47210

Risk

not scored

Company Overview

Registration, classification & business activity

The Food Kitchen Limited (06748494) is a private limited with share capital incorporated on 13/11/2008 (17 years old) and registered in reading, RG12AN. The company operates under SIC code 47210 - retail sale of fruit and vegetables in specialised stores.

Private Limited With Share Capital
SIC: 47210
Unknown
Incorporated 13/11/2008
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:26-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2020
Resolution
Category:Resolution
Date:10-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-09-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-09-2020
Capital Cancellation Shares
Category:Capital
Date:11-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Termination Secretary Company
Category:Officers
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Person Director Company
Category:Officers
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Legacy
Category:Mortgage
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Termination Director Company With Name
Category:Officers
Date:05-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2011
Capital Allotment Shares
Category:Capital
Date:15-09-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-09-2011
Resolution
Category:Resolution
Date:15-09-2011
Resolution
Category:Resolution
Date:15-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2011
Capital Allotment Shares
Category:Capital
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Resolution
Category:Resolution
Date:28-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Legacy
Category:Mortgage
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-01-2010
Termination Secretary Company With Name
Category:Officers
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Termination Director Company With Name
Category:Officers
Date:16-10-2009
Legacy
Category:Mortgage
Date:19-02-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Address
Date:09-01-2009
Legacy
Category:Officers
Date:18-12-2008
Incorporation Company
Category:Incorporation
Date:13-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date11/05/2020
Latest Accounts30/11/2019

Trading Addresses

Kre Corporate Recovery Limited U, The Aquarium, Reading, Rg1 2An, RG12ANRegistered

Contact

02089645255
breadandhoneyevents.co.uk
Kre Corporate Recovery Limited U, The Aquarium, Reading, RG12AN