Background WavePink WaveYellow Wave

CUCINA FRESH INVESTMENTS LIMITED (09410125)

CUCINA FRESH INVESTMENTS LIMITED (09410125) is a dissolved UK company. incorporated on 28 January 2015. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUCINA FRESH INVESTMENTS LIMITED has been registered for 11 years. Current directors include WHIBLEY, Sarah Leanne.

Company Number
09410125
Status
dissolved
Type
ltd
Incorporated
28 January 2015
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 INVESTMENTS LIMITED

CUCINA FRESH INVESTMENTS LIMITED is an dissolved company incorporated on 28 January 2015 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 INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09410125

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 28 June 2020 (5 years ago)
Submitted on 24 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 25 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Timeline

20 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Capital Update
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WHIBLEY, Sarah

Active
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 01 Apr 2015

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 01 Apr 2015

WHITEHEAD, Adrian John

Resigned
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 28 Jan 2015
Resigned 31 Mar 2015

BALL, Michael David

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

JAMES, Luciene Maureen

Resigned
Westmoreland Avenue, LutonLU3 2PU
Born April 1962
Director
Appointed 28 Jan 2015
Resigned 28 Jan 2015

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 25 Jan 2021
Resigned 04 Jul 2021

WHITEHEAD, Adrian John

Resigned
Eureka Business Park, AshfordTN25 4AG
Born April 1954
Director
Appointed 28 Jan 2015
Resigned 31 Mar 2015

WIELAND, Philip Robert

Resigned
Eureka Business Park, AshfordTN25 4AG
Born May 1973
Director
Appointed 28 Jan 2015
Resigned 04 Apr 2016

ABOGADO CUSTODIANS LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 28 Jan 2015
Resigned 28 Jan 2015

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 28 Jan 2015
Resigned 28 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 01 Jul 2021
Nicholas Road, AshfordTN25 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 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
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
14 June 2022
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Gazette Notice Voluntary
29 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2022
DS01DS01
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
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
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
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
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
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
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
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
Incorporation Company
28 January 2015
NEWINCIncorporation