Company NameBlack Pepper Foods Limited
Company StatusDissolved
Company Number07344155
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Director

Director NameMr Mrinaldas Vengalat
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Witham Street
Kingson Upon Hull
East Riding Of Yorkshire
HU9 1BY

Location

Registered Address19 Witham Street
Kingson Upon Hull
East Riding Of Yorkshire
HU9 1BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 November 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(3 pages)
23 November 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(3 pages)
14 November 2012Registered office address changed from 79 High Street Barwell Leicester Leicestershire LE9 8DS on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 79 High Street Barwell Leicester Leicestershire LE9 8DS on 14 November 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
11 December 2011Director's details changed for Mr Mrinaldas Vengalat on 1 August 2011 (2 pages)
11 December 2011Director's details changed for Mr Mrinaldas Vengalat on 1 August 2011 (2 pages)
11 December 2011Director's details changed for Mr Mrinaldas Vengalat on 1 August 2011 (2 pages)
23 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 November 2011 (2 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)