Company Information for FACTORY & TRADE ITALIAN FOOD LTD
10 Philpot Lane, London, EC3M 8AA,
|
Company Registration Number
07678208
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FACTORY & TRADE ITALIAN FOOD LTD | ||
Legal Registered Office | ||
10 Philpot Lane London EC3M 8AA Other companies in W1J | ||
Previous Names | ||
|
Company Number | 07678208 | |
---|---|---|
Company ID Number | 07678208 | |
Date formed | 2011-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-15 04:06:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO IARIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VITTORIO DOMENICO IARIA |
Director | ||
TFO NOMINEE SERVICES LTD |
Company Secretary | ||
MATTEO CERRI |
Director | ||
FERDINANDO PONTICELLI |
Director | ||
MATTEO CERRI |
Director | ||
RALUCA IOANA BADEA |
Director | ||
BARBARA NILO |
Director | ||
FRANCESCO RODA |
Director | ||
MARCO FINOCCHI |
Director | ||
PIERPAOLO ROSPO |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 25 Hill Street London W1J 5LW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITTORIO DOMENICO IARIA | |
AP01 | DIRECTOR APPOINTED MR ANTONIO IARIA | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Tfo Nominee Services Ltd on 2015-12-02 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP04 | Appointment of Tfo Nominee Services Ltd as company secretary on 2014-07-01 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/14 FROM C/O Tfo Group 25 Hill Street London W1J 5LW England | |
AAMD | Amended accounts made up to 2013-06-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/09/2013 | |
CERTNM | Company name changed over automotive LIMITED\certificate issued on 11/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO CERRI | |
AP01 | DIRECTOR APPOINTED MR VITTORIO DOMENICO IARIA | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDINANDO PONTICELLI | |
CH01 | Director's details changed for Mr Marco Cerri on 2013-07-29 | |
AP01 | DIRECTOR APPOINTED MR MARCO CERRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO CERRI | |
AP01 | DIRECTOR APPOINTED MR FERDINANDO PONTICELLI | |
AR01 | 21/03/13 FULL LIST | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 10000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALUCA BADEA | |
AP01 | DIRECTOR APPOINTED MR MATTEO CERRI | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 21B LAVENDER GARDENS LONDON SW11 1DH UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RALUCA IOANA BADEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA NILO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RODA | |
AR01 | 01/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. FRANCESCO RODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO FINOCCHI | |
AP01 | DIRECTOR APPOINTED MRS BARBARA NILO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERPAOLO ROSPO | |
AP01 | DIRECTOR APPOINTED MR PIERPAOLO ROSPO | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-07-01 | £ 8,662 |
---|---|---|
Creditors Due After One Year | 2011-06-22 | £ 8,662 |
Creditors Due Within One Year | 2011-06-22 | £ 0 |
Provisions For Liabilities Charges | 2011-06-22 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACTORY & TRADE ITALIAN FOOD LTD
Called Up Share Capital | 2012-07-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-06-22 | £ 10,000 |
Cash Bank In Hand | 2012-07-01 | £ 333 |
Cash Bank In Hand | 2011-06-22 | £ 333 |
Current Assets | 2012-07-01 | £ 7,023 |
Current Assets | 2011-06-22 | £ 7,023 |
Debtors | 2012-07-01 | £ 6,690 |
Debtors | 2011-06-22 | £ 6,690 |
Fixed Assets | 2012-07-01 | £ 8,889 |
Fixed Assets | 2011-06-22 | £ 8,889 |
Shareholder Funds | 2012-07-01 | £ 7,250 |
Shareholder Funds | 2011-06-22 | £ 7,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FACTORY & TRADE ITALIAN FOOD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |