This company is commonly known as Creams Blue Water Foods Ltd. The company was founded 5 years ago and was given the registration number 11518881. The firm's registered office is in ILFORD. You can find them at 127 Fencepiece Road, , Ilford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | CREAMS BLUE WATER FOODS LTD |
---|---|---|
Company Number | : | 11518881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2018 |
End of financial year | : | 29 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 127 Fencepiece Road, Ilford, England, IG6 2LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Coldharbour Lane, Hayes, England, UB3 3HE | Director | 16 November 2021 | Active |
337, Forest Road, London, England, E17 5JR | Director | 08 September 2020 | Active |
Unit U53 Blue Water Shopping Centre, Upper Thames Walk, Bluewater, Greenhithe, United Kingdom, DA9 9ST | Director | 15 August 2018 | Active |
Miss Kyriaki Zygogianni | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 2a, Coldharbour Lane, Hayes, England, UB3 3HE |
Nature of control | : |
|
Mr Mohammed Azeem Abdul Basheer | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 337, Forest Road, London, England, E17 5JR |
Nature of control | : |
|
Mr Nazeer Ahmed Ahmed | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Unit U53 Blue Water Shopping Centre, Upper Thames Walk, Greenhithe, United Kingdom, DA9 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Change account reference date company current shortened. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.