Background WavePink WaveYellow Wave

FDS INFORMAL FOODS LIMITED (04229544)

FDS INFORMAL FOODS LIMITED (04229544) is a dissolved UK company. incorporated on 6 June 2001. with registered office in Brentford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FDS INFORMAL FOODS LIMITED has been registered for 24 years. Current directors include LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus.

Company Number
04229544
Status
dissolved
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
Benecol Limited The Mille, Brentford, TW8 9DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDS INFORMAL FOODS LIMITED

FDS INFORMAL FOODS LIMITED is an dissolved company incorporated on 6 June 2001 with the registered office located in Brentford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FDS INFORMAL FOODS LIMITED was registered 24 years ago.(SIC: 99999)

Status

dissolved

Active since 24 years ago

Company No

04229544

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 May 2024 (1 year ago)
Submitted on 6 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

EVER 1571 LIMITED
From: 6 June 2001To: 5 November 2001
Contact
Address

Benecol Limited The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

4 the Switchback, Gardner Road Maidenhead SL6 7RJ England
From: 22 February 2017To: 1 March 2018
Fox's Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 29 May 2012To: 22 February 2017
Unit 6a Harewood Yard Harewood Leeds Yorkshire LS17 9LF
From: 6 June 2001To: 29 May 2012
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LINDQVIST, Mikko Olavi

Active
1000 Great West Road, BrentfordTW8 9DW
Born August 1978
Director
Appointed 18 Apr 2023

SAARINEN, Mika Markus

Active
The Mille, BrentfordTW8 9DW
Born April 1973
Director
Appointed 22 Sept 2021

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Secretary
Appointed 05 Nov 2007
Resigned 31 Oct 2013

DOUGLAS, Dolores Anne

Resigned
33 Fernhurst Road, LondonSW6 7JN
Secretary
Appointed 02 Nov 2001
Resigned 05 Nov 2007

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 02 Nov 2001

BANKS, Christopher Nigel

Resigned
Marley Blue Cedars, CobhamKT11 2BW
Born September 1959
Director
Appointed 02 Nov 2001
Resigned 05 Nov 2007

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Born April 1954
Director
Appointed 05 Nov 2007
Resigned 31 Oct 2013

DOUGLAS, Dolores Anne

Resigned
33 Fernhurst Road, LondonSW6 7JN
Born April 1963
Director
Appointed 02 Nov 2001
Resigned 05 Nov 2007

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 08 Nov 2013
Resigned 02 Mar 2015

LAURILA, Mikko

Resigned
The Mille, BrentfordTW8 9DW
Born May 1989
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

LUMME, Merja Sisko

Resigned
The Mille, BrentfordTW8 9DW
Born October 1961
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

MUSTONEN, Olli Ensio

Resigned
The Mille, BrentfordTW8 9DW
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 03 May 2018

RANNIKKO, Toni Juhani

Resigned
The Mille, BrentfordTW8 9DW
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

SIMMONDS, Paul Stuart

Resigned
Applegarth, LintonLS22 4JD
Born May 1958
Director
Appointed 05 Nov 2007
Resigned 24 Apr 2013

WESTER, Iiro Tapio

Resigned
The Mille, BrentfordTW8 9DW
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 18 Apr 2023

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 06 Jun 2001
Resigned 02 Nov 2001

Persons with significant control

1

The Switchback, MaidenheadSL6 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
10 December 2009
MG01MG01
Legacy
10 December 2009
MG01MG01
Legacy
1 December 2009
MG02MG02
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Legacy
9 June 2008
190190
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
225Change of Accounting Reference Date
Auditors Resignation Company
26 November 2007
AUDAUD
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
190190
Legacy
31 May 2007
353353
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
190190
Legacy
25 August 2006
353353
Legacy
25 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
287Change of Registered Office
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2001
NEWINCIncorporation