Warning: file_put_contents(c/52434b236f51f9d0417022736185bf7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Food Line Wholesale Ltd, E1 7RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOD LINE WHOLESALE LTD

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

This company is commonly known as Food Line Wholesale Ltd. The company was founded 8 years ago and was given the registration number 10131555. The firm's registered office is in LONDON. You can find them at 101 Whitechapel High Street, 4th Floor, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FOOD LINE WHOLESALE LTD
Company Number:10131555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:101 Whitechapel High Street, 4th Floor, London, England, E1 7RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Whitechapel High Street, 4th Floor, London, England, E1 7RA

Director07 September 2019Active
Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, England, TA1 5LY

Director09 December 2017Active
48, Eastern Esplanade, Broadstairs, United Kingdom, CT10 1DQ

Director19 April 2016Active
Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, England, TA1 5LY

Director19 April 2016Active

People with Significant Control

Mr Mamun Abdul Quiam
Notified on:10 October 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:101, Whitechapel High Street, London, England, E1 7RA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (7 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
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-19Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Address

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

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-21Address

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

Download
2016-08-11Address

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

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.