Nutritious Delicious Ltd

General information

Name:

Nutritious Delicious Limited

Office Address:

139 Kingston Road Teddington TW11 9JP Middlesex

Number: 06112907

Incorporation date: 2007-02-16

Dissolution date: 2020-02-18

End of financial year: 19 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nutritious Delicious started its business in 2007 as a Private Limited Company with reg. no. 06112907. The firm's registered office was registered in Middlesex at 139 Kingston Road. The Nutritious Delicious Ltd business had been operating offering its services for at least 13 years. The firm has operated under three names. The very first name, Head Start Health Start, was changed on 2007-04-03 to Head Start 4 Health. The current name, in use since 2010, is Nutritious Delicious Ltd.

Paul D. was this particular firm's managing director, assigned this position in 2007 in February.

Paul D. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nutritious Delicious Ltd 2010-04-28
  • Head Start 4 Health Limited 2007-04-03
  • Head Start Health Start Limited 2007-02-16

Financial data based on annual reports

Company staff

Paul D.

Role: Secretary

Appointed: 16 February 2007

Latest update: 3 May 2023

Paul D.

Role: Director

Appointed: 16 February 2007

Latest update: 3 May 2023

People with significant control

Paul D.
Notified on 16 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 19 December 2019
Account last made up date 19 March 2018
Confirmation statement next due date 01 March 2020
Confirmation statement last made up date 16 February 2019
Annual Accounts
Start Date For Period Covered By Report 2013-03-20
End Date For Period Covered By Report 19 March 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-03-20
End Date For Period Covered By Report 19 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2015-03-20
End Date For Period Covered By Report 19 March 2016
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-20
End Date For Period Covered By Report 2017-03-19
Annual Accounts
Start Date For Period Covered By Report 2017-03-20
End Date For Period Covered By Report 2018-03-19
Annual Accounts 4 April 2014
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
  • 82301 : Activities of exhibition and fair organisers
13
Company Age

Similar companies nearby

Closest companies