Company NameE & C Foods Limited
Company StatusDissolved
Company Number09532017
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Riccardo Andreoni
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed27 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Matthew Perruccio
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Emanuele Carando
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL

Location

Registered Address6 Burgoyne Road
London
N4 1AD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1E & C Foods Srl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 June 2017Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 6 Burgoyne Road London N4 1AD on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 6 Burgoyne Road London N4 1AD on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 August 2016Termination of appointment of Emanuele Carando as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Emanuele Carando as a director on 31 July 2016 (1 page)
6 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
15 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 300,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 300,000
(3 pages)
17 December 2015Termination of appointment of Matthew Perruccio as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Matthew Perruccio as a director on 17 December 2015 (1 page)
5 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 150,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 150,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 150,000
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
29 May 2015Appointment of Mr Riccardo Andreoni as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr Emanuele Carando as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr Emanuele Carando as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr Riccardo Andreoni as a director on 27 May 2015 (2 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(36 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(36 pages)