Company NameCarib Fresh Distributors Limited
Company StatusDissolved
Company Number07319143
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Tracy Ann Duffus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Everton Road
Addiscombe 17 Everton Road
Croydon
Surrey
CR0 6LA
Secretary NameMrs Tracy Ann Duffus
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Everton Road
Addiscombe 17 Everton Road
Croydon
Surrey
CR0 6LA

Location

Registered Address17 Everton Road
Croydon
CR0 6LA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(4 pages)
4 February 2012Secretary's details changed for Mrs Tracy Ann Duffus on 1 January 2012 (1 page)
4 February 2012Secretary's details changed for Mrs Tracy Ann Duffus on 1 January 2012 (1 page)
4 February 2012Secretary's details changed for Mrs Tracy Ann Duffus on 1 January 2012 (1 page)
8 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 August 2011 (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)