IFF FRANCE FOOD INTERNATIONAL LIMITED
Overview
| Company Name | IFF FRANCE FOOD INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03143759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IFF FRANCE FOOD INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IFF FRANCE FOOD INTERNATIONAL LIMITED located?
| Registered Office Address | 10 Saville Court Saville Place Clifton BS8 4EJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IFF FRANCE FOOD INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLISTON TRADING LIMITED | Jan 05, 1996 | Jan 05, 1996 |
What are the latest accounts for IFF FRANCE FOOD INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for IFF FRANCE FOOD INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 77 Brook Street London W1K 4HY on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Saville Company Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Delaware Management Company Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 7 pages | AA | ||||||||||
Who are the officers of IFF FRANCE FOOD INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAVILLE COMPANY SECRETARIES LIMITED | Secretary | Saville Court Saville Place Clifton BS8 4EJ Bristol 10 United Kingdom |
| 148116950001 | ||||||||||
| CALLIAFAS, Athanasius Constantine Johannes | Director | 1 Manor Park TW9 1XZ Richmond Surrey | United Kingdom | British | 123845700001 | |||||||||
| DELAWARE MANAGEMENT COMPANY LIMITED | Secretary | 10 Saville Court Saville Place BS8 4EJ Clifton Bristol | 81245290004 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||||||
| CROSHAW, Philip Mark | Nominee Director | The Avenue Sark GY9 0SB Guernsey Channel Islands | British | 900031050001 | ||||||||||
| LOUD, Christopher John | Director | 27 Homeleaze Road BS10 6BZ Bristol Avon | England | English | 90443000001 | |||||||||
| PETRE MEARS, Edward | Director | Winwood Villa Shaws Estate Newcastle St James Parish Nevis | Saint Kitts And Nevis | British | 118785380001 | |||||||||
| PETRE-MEARS, Sarah Louise | Director | Shaws Estate Newcastle, St James Parish Nevis Winwood Villa Wi West Indies | Saint Kitts And Nevis | British | 59900770072 |
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