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 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 | ||
|
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 |
Last Datalog update: | 2020-10-06 05:20:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NASTARANNE AMIR-AHMADI |
||
JAYNE ELIZABETH RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW WILLIAM SMITH |
Company Secretary | ||
ANGELA HELEN ROWLEY |
Director | ||
NICHOLAS MICHAEL HOLMES |
Company Secretary | ||
DAVID BRUCE ALEXANDER COX |
Company Secretary | ||
BARBARA ANN COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BODYCHEF LIMITED | Director | 2002-09-09 | CURRENT | 2002-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Angela Helen Rowley as a person with significant control on 2018-07-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HELEN ROWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASTARANNE AMIR-AHMADI | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Unit 7 Birch Copse Technology Road Poole Dorset BH17 7FH | |
PSC02 | Notification of The Bodychef Limited as a person with significant control on 2018-06-07 | |
AP01 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH RITCHIE | |
PSC07 | CESSATION OF NASTARANNE AMIR-AHMADI AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Matthew William Smith on 2018-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HELEN ROWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 90202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 90202 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 90202 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 90202 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES16 | REDEMPTION OF SHARES 31/03/2012 | |
RES01 | ADOPT ARTICLES 15/05/12 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 90202 | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA HELEN ROWLEY | |
RES15 | CHANGE OF NAME 10/08/2011 | |
CERTNM | COMPANY NAME CHANGED DETOX IN A BOX LIMITED CERTIFICATE ISSUED ON 12/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NASTARANNE AMIR-AHMADI / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SMITH / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, 199 BOURNEMOUTH ROAD, POOLE, DORSET, BH14 9HU | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR MATTHEW WILLIAM SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS HOLMES | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: THE COACH HOUSE LONGHAM BUSINESS, CENTRE 168 RINGWOOD ROAD, FERNDOWN, DORSET BH22 9BU | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3 NORMAN AVENUE, POOLE, BH12 1JH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due Within One Year | 2013-03-31 | £ 57,665 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,894 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
MY FOOD LIFESTYLE LTD owns 3 domain names.
energyinabox.co.uk myfood.co.uk mydietinabox.co.uk
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as MY FOOD LIFESTYLE LTD are:
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. |