Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MY FOOD LIFESTYLE LTD
Company Information for

MY FOOD LIFESTYLE LTD

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR,
Company Registration Number
05064023
Private Limited Company
Active - Proposal to Strike off

Company Overview

About My Food Lifestyle Ltd
MY FOOD LIFESTYLE LTD was founded on 2004-03-04 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". My Food Lifestyle Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MY FOOD LIFESTYLE LTD
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
Other companies in BH17
 
Previous Names
DETOX IN A BOX LIMITED12/08/2011
Filing Information
Company Number 05064023
Company ID Number 05064023
Date formed 2004-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878957044  
Last Datalog update: 2020-10-06 05:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY FOOD LIFESTYLE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MY FOOD LIFESTYLE LTD

Current Directors
Officer Role Date Appointed
NASTARANNE AMIR-AHMADI
Director 2004-03-04
JAYNE ELIZABETH RITCHIE
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM SMITH
Company Secretary 2008-10-17 2018-06-07
ANGELA HELEN ROWLEY
Director 2010-12-22 2018-05-16
NICHOLAS MICHAEL HOLMES
Company Secretary 2005-06-13 2008-10-16
DAVID BRUCE ALEXANDER COX
Company Secretary 2004-03-04 2004-07-19
BARBARA ANN COX
Director 2004-03-04 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ELIZABETH RITCHIE THE BODYCHEF LIMITED Director 2002-09-09 CURRENT 2002-02-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-28DS01Application to strike the company off the register
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15PSC04Change of details for Ms Angela Helen Rowley as a person with significant control on 2018-07-17
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HELEN ROWLEY
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NASTARANNE AMIR-AHMADI
2018-10-02AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Unit 7 Birch Copse Technology Road Poole Dorset BH17 7FH
2018-07-30PSC02Notification of The Bodychef Limited as a person with significant control on 2018-06-07
2018-07-02AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH RITCHIE
2018-06-08PSC07CESSATION OF NASTARANNE AMIR-AHMADI AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07TM02Termination of appointment of Matthew William Smith on 2018-06-07
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HELEN ROWLEY
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 90202
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 90202
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 90202
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 90202
2014-03-10AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15RES16REDEMPTION OF SHARES 31/03/2012
2012-05-15RES01ADOPT ARTICLES 15/05/12
2012-05-09SH0131/03/12 STATEMENT OF CAPITAL GBP 90202
2012-03-15AR0104/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16SH0122/12/10 STATEMENT OF CAPITAL GBP 100
2011-12-15AP01DIRECTOR APPOINTED MRS ANGELA HELEN ROWLEY
2011-08-12RES15CHANGE OF NAME 10/08/2011
2011-08-12CERTNMCOMPANY NAME CHANGED DETOX IN A BOX LIMITED CERTIFICATE ISSUED ON 12/08/11
2011-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-11AR0104/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0104/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NASTARANNE AMIR-AHMADI / 11/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SMITH / 15/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, 199 BOURNEMOUTH ROAD, POOLE, DORSET, BH14 9HU
2009-04-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17288aSECRETARY APPOINTED MR MATTHEW WILLIAM SMITH
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOLMES
2008-03-05363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: THE COACH HOUSE LONGHAM BUSINESS, CENTRE 168 RINGWOOD ROAD, FERNDOWN, DORSET BH22 9BU
2007-03-08363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-28363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3 NORMAN AVENUE, POOLE, BH12 1JH
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bSECRETARY RESIGNED
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to MY FOOD LIFESTYLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MY FOOD LIFESTYLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY FOOD LIFESTYLE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due Within One Year 2013-03-31 £ 57,665
Creditors Due Within One Year 2012-03-31 £ 40,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY FOOD LIFESTYLE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 90,202
Called Up Share Capital 2012-03-31 £ 90,202
Cash Bank In Hand 2012-03-31 £ 10,057
Current Assets 2013-03-31 £ 29,655
Current Assets 2012-03-31 £ 44,958
Debtors 2013-03-31 £ 19,022
Debtors 2012-03-31 £ 23,666
Shareholder Funds 2013-03-31 £ 27,021
Shareholder Funds 2012-03-31 £ 53,740
Stocks Inventory 2013-03-31 £ 10,514
Stocks Inventory 2012-03-31 £ 11,235
Tangible Fixed Assets 2013-03-31 £ 55,031
Tangible Fixed Assets 2012-03-31 £ 49,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MY FOOD LIFESTYLE LTD registering or being granted any patents
Domain Names

MY FOOD LIFESTYLE LTD owns 3 domain names.

energyinabox.co.uk   myfood.co.uk   mydietinabox.co.uk  

Trademarks
We have not found any records of MY FOOD LIFESTYLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY FOOD LIFESTYLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as MY FOOD LIFESTYLE LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where MY FOOD LIFESTYLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY FOOD LIFESTYLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MY FOOD LIFESTYLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.