General information

Name:

River Food Trade Limited.

Office Address:

Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London

Number: 07670550

Incorporation date: 2011-06-15

Dissolution date: 2019-07-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

River Food Trade started its business in the year 2011 as a Private Limited Company under the ID 07670550. The company's head office was located in London at Suite 1, 3rd Floor. This River Food Trade Ltd. firm had been operating in this business for eight years.

The limited company was administered by 1 managing director: Jonathan P. who was in charge of it for 4 years.

Executives who had significant control over the firm were: Patricia C. had 1/2 or less of voting rights. Sergio C., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan P.

Role: Director

Appointed: 30 November 2015

Latest update: 26 December 2023

Role: Corporate Secretary

Appointed: 15 June 2011

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 26 December 2023

People with significant control

Patricia C.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
Sergio C.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
Fernando J.
Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 29 June 2019
Confirmation statement last made up date 15 June 2018
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46170 :
8
Company Age

Similar companies nearby

Closest companies