UKBizDB.co.uk

FAMOUS FOOD LIMITED

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

This company is commonly known as Famous Food Limited. The company was founded 11 years ago and was given the registration number 08153932. The firm's registered office is in ILFORD. You can find them at 210 Green Lane, , Ilford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FAMOUS FOOD LIMITED
Company Number:08153932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2012
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:210 Green Lane, Ilford, England, IG1 1YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Green Lane, Ilford, England, IG1 1YF

Director01 October 2021Active
1, Apsley Way, Ingleby Barwick, Stockton, United Kingdom, TS17 5GB

Director24 July 2012Active
157, Woodford Avenue, Ilford, United Kingdom, IG4 5LE

Director24 July 2012Active
210, Green Lane, Ilford, England, IG1 1YF

Director24 July 2012Active
49, Stamford Road, Dagenham, United Kingdom, RM9 4HA

Director24 July 2012Active
210, Green Lane, Ilford, England, IG1 1YF

Director18 September 2019Active
210, Green Lane, Ilford, United Kingdom, IG1 1YF

Director24 July 2012Active
16-18, Whitechapel Road, London, E1 1EW

Director14 November 2012Active
17, Hall Close, Stanford-Le-Hope, England, SS17 8HJ

Director28 October 2019Active
825, Romford Road, London, England, E12 6EA

Director08 October 2019Active
63, Harold Road, London, United Kingdom, E13 0SG

Director24 July 2012Active

People with Significant Control

Mr Mostak Ahmed Prodhan Rahman
Notified on:18 September 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:210, Green Lane, Ilford, England, IG1 1YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mostak Ahmed Prodhan Rahman
Notified on:24 July 2016
Status:Active
Date of birth:January 1964
Nationality:Spanish
Country of residence:United Kingdom
Address:210, Green Lane, Ilford, United Kingdom, IG1 1YF
Nature of control:
  • Significant influence or control

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2021-10-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-16Dissolution

Dissolution application strike off company.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Address

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

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Address

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

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.