This company is commonly known as Bio Green Foods Limited. The company was founded 24 years ago and was given the registration number 03909625. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BIO GREEN FOODS LIMITED |
---|---|---|
Company Number | : | 03909625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm, Hayes End Road, Hayes, UB4 8EW | Director | 23 November 2016 | Active |
Home Farm, Hayes End Road, Middlesex, UB4 8EN | Director | 23 November 2016 | Active |
17a Welbeck Way, London, W1G 9YJ | Secretary | 26 January 2000 | Active |
6 Priory Road, London, NW6 4SG | Secretary | 15 March 2005 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Secretary | 03 April 2013 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Secretary | 06 January 2011 | Active |
Flat 5 17, Dennington Park Road, London, NW6 1BB | Secretary | 28 February 2008 | Active |
87 Wimpole Street, London, W1G 9RL | Corporate Secretary | 10 November 2005 | Active |
87 Wimpole Street, London, W1G 9RL | Corporate Secretary | 01 February 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 January 2000 | Active |
19 Ashburnham Close, East Finchley, London, N2 0NH | Director | 06 June 2007 | Active |
17 Welbeck Way, London, W1G 9YJ | Director | 21 February 2000 | Active |
The Dower House 5, The Old Street, Fetcham, KT22 9QL | Director | 05 July 2010 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 06 January 2011 | Active |
Hanadiv Street, Pardes Hana - Carcur 3 7000, Israel, | Director | 26 January 2000 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 03 April 2013 | Active |
Rusthall House, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB | Director | 06 June 2007 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 06 January 2011 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 29 January 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 January 2000 | Active |
Mr Afif Naja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-07-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Change account reference date company current extended. | Download |
2017-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-08 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.