Company NameFood Creations Global Ltd
Company StatusDissolved
Company NumberSC465249
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Simon John Preece
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrex House 1
Simpson Parkway Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Simon Preece
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Notice of final meeting of creditors (3 pages)
24 February 2017Notice of final meeting of creditors (3 pages)
20 April 2016Registered office address changed from Centrex Conference Centre 1 Simpson Parkway Livingston West Lothian EH54 7BH to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Centrex Conference Centre 1 Simpson Parkway Livingston West Lothian EH54 7BH to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 20 April 2016 (2 pages)
21 March 2016Notice of winding up order (1 page)
21 March 2016Notice of winding up order (1 page)
21 March 2016Court order notice of winding up (1 page)
21 March 2016Court order notice of winding up (1 page)
3 December 2015Compulsory strike-off action has been suspended (1 page)
3 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
24 April 2014Registration of charge 4652490001 (8 pages)
24 April 2014Registration of charge 4652490001 (8 pages)
10 December 2013Director's details changed for Mr Simon John Preece on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Simon John Preece on 10 December 2013 (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(22 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(22 pages)