General information

Name:

Distinctive Food Limited

Office Address:

20 Chaucer Avenue KT13 0SS Weybridge

Number: 09047699

Incorporation date: 2014-05-20

Dissolution date: 2023-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the beginning of Distinctive Food Ltd, the company which was situated at 20 Chaucer Avenue, in Weybridge. The company was established on 2014/05/20. The company's reg. no. was 09047699 and the company post code was KT13 0SS. This firm had been in this business for 9 years until 2023/03/07. Founded as Wrapid Food, this firm used the business name until 2014, at which moment it was changed to Distinctive Food Ltd.

For this specific company, a variety of director's duties have so far been carried out by Nicholas W. and Stephen M.. When it comes to these two managers, Stephen M. had carried on with the company for the longest period of time, having become a part of directors' team on 2016.

Stephen M. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Distinctive Food Ltd 2014-08-28
  • Wrapid Food Limited 2014-05-20

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 01 October 2020

Latest update: 16 September 2023

David M.

Role: Secretary

Appointed: 04 December 2019

Latest update: 16 September 2023

Stephen M.

Role: Director

Appointed: 14 December 2016

Latest update: 16 September 2023

People with significant control

Stephen M.
Notified on 20 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bhasker D.
Notified on 20 May 2017
Ceased on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 June 2023
Confirmation statement last made up date 20 May 2022
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2016

Address:

2 Clifton Moor Business Village James Nicolson Link

Post code:

YO30 4XG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
8
Company Age

Closest Companies - by postcode