Background WavePink WaveYellow Wave

THOUGHTFUL FOOD COMPANY LIMITED (07686748)

THOUGHTFUL FOOD COMPANY LIMITED (07686748) is a dissolved UK company. incorporated on 29 June 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THOUGHTFUL FOOD COMPANY LIMITED has been registered for 14 years. Current directors include EGGLETON, Gail.

Company Number
07686748
Status
dissolved
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
SFP, London, E14 9XQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EGGLETON, Gail
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOUGHTFUL FOOD COMPANY LIMITED

THOUGHTFUL FOOD COMPANY LIMITED is an dissolved company incorporated on 29 June 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THOUGHTFUL FOOD COMPANY LIMITED was registered 14 years ago.(SIC: 56101, 56302)

Status

dissolved

Active since 14 years ago

Company No

07686748

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 28/11

Up to Date

Last Filed

Made up to 29 November 2020 (5 years ago)
Submitted on 26 August 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 June 2022 (3 years ago)
Submitted on 14 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

THE PONY AND TRAP (CHEW MAGNA) LIMITED
From: 29 June 2011To: 12 January 2021
Contact
Address

SFP 9 Ensign House Admirals Way Marsh Wall London, E14 9XQ,

Previous Addresses

11 Laura Place Bath BA2 4BL
From: 29 June 2011To: 12 May 2023
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Dec 15
New Owner
Jul 17
Director Left
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EGGLETON, Gail

Active
Valley View, BristolBS40 6BQ
Born December 1956
Director
Appointed 29 Jun 2011

EGGLETON, Christopher John

Resigned
Valley View, BristolBS40 6BQ
Born November 1957
Director
Appointed 29 Jun 2011
Resigned 06 Jan 2021

EGGLETON, Josh

Resigned
Chapel House, BristolBS40 6BQ
Born June 1983
Director
Appointed 29 Jun 2011
Resigned 06 Jan 2021

Persons with significant control

1

Mr Josh Eggleton

Active
BathBA2 4BL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
3 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
3 May 2024
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 May 2023
600600
Resolution
12 May 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
12 May 2023
LIQ02LIQ02
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Resolution
12 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2011
NEWINCIncorporation