UKBizDB.co.uk

FOODAFAYRE CAKES LTD.

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

This company is commonly known as Foodafayre Cakes Ltd.. The company was founded 28 years ago and was given the registration number 03161143. The firm's registered office is in MIDDLESEX. You can find them at Unit 5 19 Queensway, Enfield, , Middlesex, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FOODAFAYRE CAKES LTD.
Company Number:03161143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 5 19 Queensway, Enfield, Middlesex, EN3 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 19 Queensway, Enfield, England, EN3 4SD

Director28 February 2022Active
32 Broomfield Lane, London, N13 4HH

Secretary22 April 2003Active
45 Old School Close, Codicote, SG4 8YJ

Secretary19 February 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 February 1996Active
Unit 5, 19 Queensway, Enfield, United Kingdom, EN3 4SD

Director01 June 2021Active
32 Broomfield Lane, London, N13 4HH

Director25 February 2009Active
The Old Forte, 25 Sundon Road, Harlington, LU5 6LR

Director19 February 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 February 1996Active

People with Significant Control

Mr Rosen Emilov Dimitrov
Notified on:01 May 2021
Status:Active
Date of birth:January 1989
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Unit 5, 19 Queensway, Enfield, United Kingdom, EN3 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neoklis Ioannides
Notified on:01 January 2021
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:Unit 5, 19 Queensway, Enfield, England, EN3 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Foodafayre (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, 19 Queensway, Enfield, United Kingdom, EN3 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2022-08-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.