Company number 07601878
Status Liquidation
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 3 September 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of NO ADDED SALT LIMITED are www.noaddedsalt.co.uk, and www.no-added-salt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. No Added Salt Limited is a Private Limited Company.
The company registration number is 07601878. No Added Salt Limited has been working since 12 April 2011.
The present status of the company is Liquidation. The registered address of No Added Salt Limited is 1 Kings Avenue London England N21 3na. . SHEARING, Kay Frances is a Director of the company. TRESADERN, Donna is a Director of the company. Secretary SAMEDAY COMPANY SERVICES LTD has been resigned. Director DA COSTA-SMITH, Nikki Leanne has been resigned. Director WILDMAN, John has been resigned. The company operates in "Manufacture of prepared meals and dishes".
Current Directors
Resigned Directors
Secretary
SAMEDAY COMPANY SERVICES LTD
Resigned: 12 April 2011
Appointed Date: 12 April 2011
Director
WILDMAN, John
Resigned: 12 April 2011
Appointed Date: 12 April 2011
79 years old
NO ADDED SALT LIMITED Events
25 Nov 2016
Liquidators statement of receipts and payments to 3 September 2016
15 Sep 2015
Appointment of a voluntary liquidator
15 Sep 2015
Statement of affairs with form 4.19
15 Sep 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-04
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-04
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-04
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-04
27 Aug 2015
Registered office address changed from Unit a Great Ropers Business Centre Great Ropers Lane Great Warley Brentwood Essex CM13 3JW to 1 Kings Avenue London N21 3NA on 27 August 2015
...
... and 39 more events
14 Apr 2011
Appointment of Kay Frances Shearing as a director
14 Apr 2011
Appointment of Donna Tresadern as a director
12 Apr 2011
Termination of appointment of Sameday Company Services Ltd as a secretary
12 Apr 2011
Termination of appointment of John Wildman as a director
12 Apr 2011
Incorporation
4 February 2015
Charge code 0760 1878 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Contains fixed charge…
16 October 2012
Deed of deposit
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Maylands Green Company Limited
Description: Cash by way of a rent deposit.
8 October 2012
All assets debenture
Delivered: 16 October 2012
Status: Satisfied
on 6 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
19 September 2012
Debenture deed
Delivered: 25 September 2012
Status: Satisfied
on 6 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…