KRAFT FOODS MIDDLE EAST & AFRICA LIMITED

KRAFT FOODS MIDDLE EAST & AFRICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameKRAFT FOODS MIDDLE EAST & AFRICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00744743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KRAFT FOODS MIDDLE EAST & AFRICA LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    KRAFT JACOBS SUCHARD (MIDDLE EAST & AFRICA) LIMITEDJan 06, 1994Jan 06, 1994
    KRAFT GENERAL FOODS (MIDDLE EAST AND AFRICA) LIMITEDMar 23, 1993Mar 23, 1993
    BRAINS FROZEN FOODS LIMITEDDec 20, 1962Dec 20, 1962

    What are the latest accounts for KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 26, 2014

    11 pages4.68

    Termination of appointment of Matthew Madeley as a director

    1 pagesTM01

    Registered office address changed from * Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom* on Mar 07, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Matthew Paul Madeley on Nov 02, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Ian Buchan as a director

    1 pagesTM01

    Appointment of Mr Clive Leslie Moore as a director

    2 pagesAP01

    Termination of appointment of Martin Kane as a director

    1 pagesTM01

    Appointment of Mr Matthew Paul Madeley as a director

    2 pagesAP01

    Termination of appointment of Patrick Satamian as a director

    1 pagesTM01

    Termination of appointment of Mohammad Amro as a secretary

    1 pagesTM02

    Appointment of Cadbury Nominees Limited as a secretary

    2 pagesAP04

    Previous accounting period extended from Dec 17, 2011 to Dec 31, 2011

    1 pagesAA01

    Registered office address changed from * St George's House Bayshill Rd Cheltenham Glos GL50 3AE* on Feb 01, 2012

    1 pagesAD01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 11, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 12, 2009

    4 pagesAA

    Who are the officers of KRAFT FOODS MIDDLE EAST & AFRICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number773839
    171155690001
    MOORE, Clive Leslie
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish161095950001
    AMRO, Mohammad
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    Secretary
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    Jordanian109287590001
    CASH, Christopher Keatley
    The Old Manor
    OX18 4AS Shilton
    Oxfordshire
    Secretary
    The Old Manor
    OX18 4AS Shilton
    Oxfordshire
    English1501550005
    DE WINTON, Anthony Charles
    26 Cavaye Place
    SW10 9PT London
    Secretary
    26 Cavaye Place
    SW10 9PT London
    British99583620001
    ARTHUR, Hugh Robert Foster
    53 Painswick Road
    GL50 2EP Cheltenham
    Gloucestershire
    Director
    53 Painswick Road
    GL50 2EP Cheltenham
    Gloucestershire
    United KingdomBritish58083700001
    BELL, Ronald James Scott
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    United KingdomBritish30672640001
    BUCHAN, Ian
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    Director
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    United Arab EmiratesBritish77322080003
    BUNKER, Nicholas Robert
    Cherry Trees
    Walkley Wood
    GL6 0RU Nailsworth
    Gloucestershire
    Director
    Cherry Trees
    Walkley Wood
    GL6 0RU Nailsworth
    Gloucestershire
    British72665440001
    HORREX, Stuart Charles
    Pinewood The Marld
    KT21 1RU Ashtead
    Surrey
    Director
    Pinewood The Marld
    KT21 1RU Ashtead
    Surrey
    EnglandBritish33916600001
    JARDINE, Geoffrey
    Querney Close
    High Street
    GL4 8DJ Upton St Leoanrds
    Gloucestershire
    Director
    Querney Close
    High Street
    GL4 8DJ Upton St Leoanrds
    Gloucestershire
    British1465120001
    KANE, Martin Charles
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    Director
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    United Arab EmiratesBritish125383100002
    KEENAN, John Michael
    2411 Players Court
    West Palm Beach
    FL 33414 Florida
    Usa
    Director
    2411 Players Court
    West Palm Beach
    FL 33414 Florida
    Usa
    American49285690001
    KILLICK, Robert Douglas
    101 Broughton Road
    OX16 9QH Banbury
    Oxfordshire
    Director
    101 Broughton Road
    OX16 9QH Banbury
    Oxfordshire
    British33916610001
    KING, Paul
    6 Dalgarno Gardens
    W10 6AD London
    Director
    6 Dalgarno Gardens
    W10 6AD London
    British60661410001
    MADELEY, Matthew Paul
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish165487520002
    NAWAZ, Imran
    Jafza 17 6th Floor
    PO BOX 261983
    Dubai
    Jebel Ali Free Zone
    United Arab Emirates
    Director
    Jafza 17 6th Floor
    PO BOX 261983
    Dubai
    Jebel Ali Free Zone
    United Arab Emirates
    Luxembourger113131720001
    PIOTROWSKI, Marcin Tomasz
    C/O Kraft Foods
    Kew House, Capital Interchange
    TW8 0EX Brentford
    Middlesex
    Director
    C/O Kraft Foods
    Kew House, Capital Interchange
    TW8 0EX Brentford
    Middlesex
    Polish77322030001
    ROBERTS, Hugh Henry
    Flat 3
    Napier House Pittville Lawn
    Cheltenham
    Glos
    Director
    Flat 3
    Napier House Pittville Lawn
    Cheltenham
    Glos
    Us American1465110001
    RONIGER, Tanja
    Flat 5
    54 Lexham Gardens
    W8 5JA London
    Director
    Flat 5
    54 Lexham Gardens
    W8 5JA London
    Austria90685980001
    ROSA, Francisco Goncalves
    566 Chiswick Park
    Chiswick High Road
    W4 5YA London
    Greater London
    Director
    566 Chiswick Park
    Chiswick High Road
    W4 5YA London
    Greater London
    Portuguese63687050003
    SATAMIAN, Patrick
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    Director
    Floor, The Galleries Building No. 3
    Downtown Jebel Ali PO BOX 261983
    261983
    Dubai
    4th
    United Arab Emirates
    United ASwiss97688810003
    SIMON, Joseph Clair
    24a Lyndale Avenue
    NW2 2QA London
    Director
    24a Lyndale Avenue
    NW2 2QA London
    American33916590001
    VICKERY, Jason Bryan
    C/O Kraft Foods
    Kew House, Capital Interchange
    TW8 0EX Brentford
    Middlesex
    Director
    C/O Kraft Foods
    Kew House, Capital Interchange
    TW8 0EX Brentford
    Middlesex
    British77322100001
    WATT, Brian
    9 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    9 Barham Close
    KT13 9PR Weybridge
    Surrey
    EnglandBritish63687010001
    WINTERROTH, Charles
    Breitloostrasse 30
    8802 Kilchberg
    Switzerland
    Director
    Breitloostrasse 30
    8802 Kilchberg
    Switzerland
    Usa47244870001

    Does KRAFT FOODS MIDDLE EAST & AFRICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2013Commencement of winding up
    Jul 30, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0