Company NameEdyta Foods Ltd
Company StatusDissolved
Company Number06329403
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameEdyta Trapp
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed01 February 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Carr Lane
Hull
East Yorkshire
HU1 3RF
Secretary NameHussain Almusawi
NationalityIraqi
StatusClosed
Appointed01 February 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address48 Brantwood Terrace
Manchester
Lancashire
M9 4LR
Director NameHussain Almusawi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIraqi
StatusResigned
Appointed01 August 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address48 Brantwood Terrace
Manchester
Lancashire
M9 4LR
Secretary NameEyta Trapp
NationalityPolish
StatusResigned
Appointed21 August 2007(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address36 Brodick Street
Manchester
Lancashire
M40 9WL
Director NameElyaa Jemeel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2007)
RoleManager
Correspondence Address501 Claremont Road
Manchester
Lancashire
M14 5WU
Secretary NameSalah Zainie
NationalityBritish
StatusResigned
Appointed12 October 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2007)
RoleBusinessman
Correspondence Address501 Claremont Road
Manchester
Lancashire
M14 5WU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40 Carr Lane
Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
17 August 2010Director's details changed for Edyta Trapp on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(3 pages)
17 August 2010Director's details changed for Edyta Trapp on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Edyta Trapp on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(3 pages)
16 August 2010Amended accounts made up to 31 July 2009 (9 pages)
16 August 2010Amended total exemption full accounts made up to 31 July 2009 (9 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 April 2009Director appointed edyta trapp (1 page)
9 April 2009Director appointed edyta trapp (1 page)
9 April 2009Secretary appointed hussain almusawi (1 page)
9 April 2009Appointment terminated director hussain almusawi (1 page)
9 April 2009Appointment Terminated Secretary eyta trapp (1 page)
9 April 2009Appointment terminated secretary eyta trapp (1 page)
9 April 2009Registered office changed on 09/04/2009 from 40 carr lane hull HU1 3RF united kingdom (1 page)
9 April 2009Secretary appointed hussain almusawi (1 page)
9 April 2009Appointment Terminated Director hussain almusawi (1 page)
9 April 2009Registered office changed on 09/04/2009 from 40 carr lane hull HU1 3RF united kingdom (1 page)
19 March 2009Registered office changed on 19/03/2009 from 4A yatesbury garth bransholm hull HU7 4TZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 4A yatesbury garth bransholm hull HU7 4TZ (1 page)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Appointment terminated secretary salah zainie (1 page)
19 August 2008Appointment Terminated Secretary salah zainie (1 page)
19 August 2008Appointment terminated director elyaa jemeel (1 page)
19 August 2008Appointment Terminated Director elyaa jemeel (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New secretary appointed (1 page)
20 August 2007Registered office changed on 20/08/07 from: 4A yatesbury garth bramsholm hull HU7 4WD (1 page)
20 August 2007Registered office changed on 20/08/07 from: 4A yatesbury garth bramsholm hull HU7 4WD (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
31 July 2007Incorporation (9 pages)
31 July 2007Incorporation (9 pages)