Feast and Green Limited was officially closed on 2018-03-20.
Feast And Green was a private limited company that was located at 4 Cyrus Way, Cygnet Park Hampton, Peterborough, PE7 8HP, Cambridgeshire. Its net worth was valued to be approximately -32679 pounds, while the fixed assets the company owned totalled up to 1608 pounds. The company (formed on 2014-01-23) was run by 2 directors.
Director Neil C. who was appointed on 23 January 2014.
Director Tina C. who was appointed on 23 January 2014.
The company was officially classified as "manufacture of bread; manufacture of fresh pastry goods and cakes" (10710).
As stated in the CH information, there was a name change on 2016-02-09, their previous name was Cambridge Muffin Company.
The latest confirmation statement was sent on 2017-01-18 and last time the accounts were sent was on 31 January 2016.
2016-01-23 was the date of the last annual return.
Feast And Green Limited Address / Contact
Office Address
4 Cyrus Way
Office Address2
Cygnet Park Hampton
Town
Peterborough
Post code
PE7 8HP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08859467
Date of Incorporation
Thu, 23rd Jan 2014
Date of Dissolution
Tue, 20th Mar 2018
Industry
Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year
31st January
Company age
4 years old
Account next due date
Tue, 31st Oct 2017
Account last made up date
Sun, 31st Jan 2016
Next confirmation statement due date
Sat, 1st Feb 2020
Last confirmation statement dated
Wed, 18th Jan 2017
Company staff
Neil C.
Position: Director
Appointed: 23 January 2014
Tina C.
Position: Director
Appointed: 23 January 2014
Fiona I.
Position: Director
Appointed: 23 January 2014
Resigned: 15 January 2015
Robert I.
Position: Director
Appointed: 23 January 2014
Resigned: 30 May 2014
People with significant control
Tina C.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Cambridge Muffin Company
February 9, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-01-31
2016-01-31
Net Worth
-32 679
-56 129
Balance Sheet
Cash Bank In Hand
3 798
1 067
Current Assets
5 982
2 103
Debtors
1 584
906
Net Assets Liabilities Including Pension Asset Liability
-32 679
-56 129
Stocks Inventory
600
130
Tangible Fixed Assets
1 608
1 367
Reserves/Capital
Called Up Share Capital
100
100
Profit Loss Account Reserve
-32 779
-56 229
Shareholder Funds
-32 679
-56 129
Other
Creditors Due Within One Year
39 947
59 599
Fixed Assets
1 608
1 367
Net Current Assets Liabilities
-33 965
-57 496
Number Shares Allotted
100
100
Par Value Share
1
1
Provisions For Liabilities Charges
322
Total Assets Less Current Liabilities
-32 357
-56 129
Value Shares Allotted
100
100
Company filings
Filing category
Accounts
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 18th January 2017
filed on: 30th, January 2017
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, June 2016
accounts
Free Download
(5 pages)
CERTNM
Company name changed cambridge muffin company LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
change of name
Free Download
(3 pages)
AR01
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 1st, February 2016
annual return
Free Download
(4 pages)
SH01
Statement of Capital on 1st February 2016: 100.00 GBP
capital
CH01
On 30th April 2015 director's details were changed
filed on: 18th, December 2015
officers
Free Download
(2 pages)
CH01
On 30th April 2015 director's details were changed
filed on: 18th, December 2015
officers
Free Download
(2 pages)
AA
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, June 2015
accounts
Free Download
(5 pages)
AR01
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 5th, February 2015
annual return
Free Download
(4 pages)
TM01
15th January 2015 - the day director's appointment was terminated
filed on: 26th, January 2015
officers
Free Download
(1 page)
TM01
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.