UKBizDB.co.uk

FOODCO LONDON LIMITED

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

This company is commonly known as Foodco London Limited. The company was founded 9 years ago and was given the registration number 09460532. The firm's registered office is in ENFIELD. You can find them at 5 Martinbridge Trading Estate, Lincoln Road, Enfield, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:FOODCO LONDON LIMITED
Company Number:09460532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:5 Martinbridge Trading Estate, Lincoln Road, Enfield, England, EN1 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Martinbridge Trading Estate, Lincoln Road, Enfield, England, EN1 1SP

Director08 October 2019Active
Unit 5, Oakwood Estate, South Road, Harlow, England, CM20 2BZ

Director26 February 2015Active
Flat 42 Geary Court, 24 The Concourse, London, United Kingdom, N9 0TQ

Director31 July 2017Active
5, Martinbridge Trading Estate, Lincoln Road, Enfield, England, EN1 1SP

Director05 October 2019Active
5, Martinbridge Trading Estate, Lincoln Road, Enfield, England, EN1 1SP

Director08 October 2019Active
5, Martinbridge Trading Estate, Lincoln Road, Enfield, England, EN1 1SP

Director22 September 2017Active

People with Significant Control

Mr Georgi Nikolov Ivanov
Notified on:08 October 2019
Status:Active
Date of birth:August 1973
Nationality:Bulgarian
Country of residence:England
Address:5, Martinbridge Trading Estate, Enfield, England, EN1 1SP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Huma Gida Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 The Chase, Newall, Harlow, England, CM17 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation compulsory completion.

Download
2020-09-30Insolvency

Liquidation disclaimer notice.

Download
2020-03-03Insolvency

Liquidation compulsory winding up order.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-11Address

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

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Gazette

Gazette filings brought up to date.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download
2018-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.