Warning: file_put_contents(c/08968247080ba3833393d4008ab372aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Claddagh Food And Drink Limited, N17 6AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLADDAGH FOOD AND DRINK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claddagh Food And Drink Limited. The company was founded 6 years ago and was given the registration number 11387028. The firm's registered office is in LONDON. You can find them at 393 Lordship Lane, , London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:CLADDAGH FOOD AND DRINK LIMITED
Company Number:11387028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:393 Lordship Lane, London, England, N17 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 21 Pinnacle House, 6a Colman Parade, Southbury Road, Enfield, England, EN1 1FY

Director01 February 2022Active
26, Wellington Road, St John's Wood, London, England, NW8 9SP

Director25 July 2020Active
26, Wellington Road, St John's Wood, London, England, NW8 9SP

Director29 May 2018Active

People with Significant Control

Ms Stella Funke Odurinde
Notified on:01 February 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Flat 21 Pinnacle House, 6a Colman Parade, Enfield, England, EN1 1FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fiona Mcsharry
Notified on:29 May 2018
Status:Active
Date of birth:November 1978
Nationality:Irish
Country of residence:United Kingdom
Address:92, Halifax Road, Enfield, United Kingdom, EN2 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Beau Christopher O'Niel
Notified on:29 May 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:92, Halifax Road, Enfield, United Kingdom, EN2 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-05Gazette

Gazette filings brought up to date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-25Address

Change registered office address company with date old address new address.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.