Warning: file_put_contents(c/76c3fa94988011f18337349dee910293.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Foodhouse Distribution Ltd, AL4 8AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOODHOUSE DISTRIBUTION LTD

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

This company is commonly known as Foodhouse Distribution Ltd. The company was founded 10 years ago and was given the registration number 08606781. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:FOODHOUSE DISTRIBUTION LTD
Company Number:08606781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 2013
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Via Giuseppe Lorenzoni, Roma, Italy, 00143

Director23 January 2015Active
14, Lauderdale Mansions, Lauderdale Road, London, England, W9 1NE

Director23 January 2015Active
1, Kings Avenue, London, England, N21 3NA

Director11 July 2013Active

People with Significant Control

Mrs Giuliana Martuscelli
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:Italian
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Vincenzo Falbo
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Italian
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Food In Italy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Lauderdale Mansions, London, England, W9 1NE
Nature of control:
  • Ownership of shares 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 (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
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-12Address

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

Download
2017-09-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-11Resolution

Resolution.

Download
2017-08-22Mortgage

Mortgage charge whole release with charge number.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-21Capital

Capital allotment shares.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-06-30Address

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

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-04-14Officers

Appoint person director company with name date.

Download
2014-11-05Accounts

Change account reference date company current extended.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.