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..
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 | : |
|
Registered Address | : | Unit 5 19 Queensway, Enfield, Middlesex, EN3 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, 19 Queensway, Enfield, England, EN3 4SD | Director | 28 February 2022 | Active |
32 Broomfield Lane, London, N13 4HH | Secretary | 22 April 2003 | Active |
45 Old School Close, Codicote, SG4 8YJ | Secretary | 19 February 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 February 1996 | Active |
Unit 5, 19 Queensway, Enfield, United Kingdom, EN3 4SD | Director | 01 June 2021 | Active |
32 Broomfield Lane, London, N13 4HH | Director | 25 February 2009 | Active |
The Old Forte, 25 Sundon Road, Harlington, LU5 6LR | Director | 19 February 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 19 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-15 | Dissolution | Dissolution application strike off company. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Capital | Capital allotment shares. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Change of name | Certificate change of name company. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.