UKBizDB.co.uk

TOP EUROPEAN FOOD LIMITED

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

This company is commonly known as Top European Food Limited. The company was founded 4 years ago and was given the registration number 12390992. The firm's registered office is in CARDIFF. You can find them at 142 Clifton Street, , Cardiff, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:TOP EUROPEAN FOOD LIMITED
Company Number:12390992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:142 Clifton Street, Cardiff, Wales, CF24 1LY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Clifton Street, Cardiff, Wales, CF24 1LY

Director15 September 2022Active
6 Bent House Lane, Durham, Bent House Lane, Durham, England, DH1 2EA

Director18 July 2022Active
142, Clifton Street, Cardiff, Wales, CF24 1LY

Director25 February 2022Active
142, Clifton Street, Cardiff, Wales, CF24 1LY

Director07 January 2020Active
142, Clifton Street, Cardiff, Wales, CF24 1LY

Director01 October 2020Active

People with Significant Control

Mr Honar Ahmad
Notified on:18 July 2022
Status:Active
Date of birth:January 1986
Nationality:Iranian
Country of residence:England
Address:6, Bent House Lane, Durham, England, DH1 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hemn Ahmedi
Notified on:25 February 2022
Status:Active
Date of birth:November 1996
Nationality:Iranian
Country of residence:Wales
Address:142, Clifton Street, Cardiff, Wales, CF24 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Karwan Mohammadi
Notified on:01 October 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:Wales
Address:142, Clifton Street, Cardiff, Wales, CF24 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Karwan Mohammadi
Notified on:01 October 2020
Status:Active
Date of birth:October 2020
Nationality:Iranian
Country of residence:Wales
Address:142, Clifton Street, Cardiff, Wales, CF24 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Emrah Duman
Notified on:07 January 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:Wales
Address:142, Clifton Street, Cardiff, Wales, CF24 1LY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.