Background WavePink WaveYellow Wave

CUCINA FRESH FINANCE LIMITED (09300710)

CUCINA FRESH FINANCE LIMITED (09300710) is a dissolved UK company. incorporated on 7 November 2014. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUCINA FRESH FINANCE LIMITED has been registered for 11 years. Current directors include WHIBLEY, Sarah Leanne.

Company Number
09300710
Status
dissolved
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Enterprise House, Ashford, TN25 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHIBLEY, Sarah Leanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCINA FRESH FINANCE LIMITED

CUCINA FRESH FINANCE LIMITED is an dissolved company incorporated on 7 November 2014 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUCINA FRESH FINANCE LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09300710

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 28 June 2020 (5 years ago)
Submitted on 25 June 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

KEYFD LIMITED
From: 7 November 2014To: 17 March 2015
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Previous Addresses

Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
From: 1 April 2015To: 27 December 2017
100 New Bridge Street London EC4V 6JA United Kingdom
From: 7 November 2014To: 1 April 2015
Timeline

51 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Capital Update
Feb 21
Owner Exit
May 21
Owner Exit
Jul 21
Capital Update
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Aug 21
Director Left
May 22
10
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

WHIBLEY, Sarah

Active
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 23 Feb 2015

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 25 Jan 2021

BALL, Michael David

Resigned
Nicholas Road, AshfordTN25 4AG
Born April 1967
Director
Appointed 04 Apr 2016
Resigned 27 Jan 2021

BENÉ, Thomas Leo

Resigned
Enclave Parkway, Houston
Born June 1962
Director
Appointed 05 Jul 2016
Resigned 01 Jun 2018

BOTT, Martin Clive

Resigned
Charbridge Way, BicesterOX26 4SW
Born September 1956
Director
Appointed 23 Feb 2015
Resigned 05 Jul 2016

BURNS, David John

Resigned
Charbridge Way, BicesterOX26 4SW
Born January 1962
Director
Appointed 23 Feb 2015
Resigned 05 Jul 2016

GRADE, Joel Todd

Resigned
Enclave Parkway, Houston
Born July 1970
Director
Appointed 05 Jul 2016
Resigned 15 Oct 2020

HARRIS, Colin James

Resigned
Southampton Street, LondonWC2E 7HA
Born September 1972
Director
Appointed 09 Dec 2014
Resigned 05 Jul 2016

HARRIS, Nigel John

Resigned
Southampton Street, LondonWC2E 7HA
Born October 1970
Director
Appointed 09 Dec 2014
Resigned 05 Jul 2016

JAMES, Luciene Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Born April 1962
Director
Appointed 07 Nov 2014
Resigned 11 Nov 2014

JØRGENSEN, Tim Ørting, Mr.

Resigned
Eureka Business Park, AshfordTN25 4AG
Born December 1964
Director
Appointed 04 Jul 2021
Resigned 03 May 2022

KARNA, Ajoy Hari

Resigned
Eureka Business Park, AshfordTN25 4AG
Born October 1966
Director
Appointed 01 May 2017
Resigned 04 Jul 2021

LIBBY, Russell Thomas

Resigned
Enclave Parkway, Houston
Born March 1966
Director
Appointed 05 Jul 2016
Resigned 01 Feb 2019

MCMEIKAN, Kennedy

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1965
Director
Appointed 11 Nov 2014
Resigned 01 May 2017

SCHERER, Jeff

Resigned
Charbridge Way, BicesterOX26 4SW
Born June 1975
Director
Appointed 23 Feb 2015
Resigned 05 Jul 2016

UTTLEY, Adam Patrick

Resigned
Charbridge Way, BicesterOX26 4SW
Born December 1979
Director
Appointed 23 Feb 2015
Resigned 05 Jul 2016

WHITEHEAD, Adrian John, Mr,

Resigned
10 Southampton Street, LondonWC2E 7HA
Born April 1964
Director
Appointed 11 Nov 2014
Resigned 20 Nov 2014

WIELAND, Philip Robert

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1973
Director
Appointed 18 Feb 2015
Resigned 04 Apr 2016

ABOGADO CUSTODIANS LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 07 Nov 2014
Resigned 11 Nov 2014

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 07 Nov 2014
Resigned 11 Nov 2014

Persons with significant control

4

1 Active
3 Ceased
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2021
Ceased 02 Jul 2021
Nicholas Road, AshfordTN25 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 11 May 2021
Nicholas Road, AshfordTN25 4AG

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
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
14 May 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 July 2021
SH19Statement of Capital
Legacy
16 July 2021
SH20SH20
Legacy
16 July 2021
CAP-SSCAP-SS
Resolution
16 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Legacy
17 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 April 2015
SH10Notice of Particulars of Variation
Resolution
1 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Incorporation Company
7 November 2014
NEWINCIncorporation