Company NameClarence Food Ltd
Company StatusDissolved
Company Number06482852
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrea De Grossi
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleConsultant
Correspondence AddressVia Siepelunga, 56
Bologna
40141
Italy
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(9 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 21 August 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrea De Grossi
100.00%
Ordinary

Financials

Year2014
Net Worth£260
Cash£5,748
Current Liabilities£117,148

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 29 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 May 2009Return made up to 24/01/09; full list of members (3 pages)
5 May 2009Secretary appointed jordan company secretaries LIMITED (2 pages)
5 May 2009Appointment terminated secretary jordan cosec LIMITED (1 page)
24 January 2008Incorporation (18 pages)