Company number 09648133
Status Active
Incorporation Date 19 June 2015
Company Type Private Limited Company
Address 37 WELLS ROAD, WELLS ROAD, ROCHESTER, KENT, ENGLAND, ME2 2PW
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration ten events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
GBP 10
. The most likely internet sites of SMART AFRO/CARIBBEAN FOOD LTD are www.smartafrocaribbeanfood.co.uk, and www.smart-afro-caribbean-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Smart Afro Caribbean Food Ltd is a Private Limited Company.
The company registration number is 09648133. Smart Afro Caribbean Food Ltd has been working since 19 June 2015.
The present status of the company is Active. The registered address of Smart Afro Caribbean Food Ltd is 37 Wells Road Wells Road Rochester Kent England Me2 2pw. The company`s financial liabilities are £12.83k. It is £12.83k against last year. And the total assets are £6.08k, which is £6.08k against last year. BAKARE, Deborah is a Secretary of the company. BAKARE, Deborah Oluwatoyin is a Director of the company. Director BAKARE, Deborah Oluwatoyin has been resigned. Director SUNMONU, Fatimah has been resigned. The company operates in "Other retail sale of food in specialised stores".
smart afro/caribbean food Key Finiance
LIABILITIES
£12.83k
CASH
n/a
TOTAL ASSETS
£6.08k
All Financial Figures
Current Directors
Resigned Directors
Director
SUNMONU, Fatimah
Resigned: 10 December 2015
Appointed Date: 19 June 2015
52 years old
Persons With Significant Control
SMART AFRO/CARIBBEAN FOOD LTD Events
26 Mar 2017
Confirmation statement made on 26 March 2017 with updates
26 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
19 Jun 2016
Appointment of Mrs Deborah Bakare as a director on 10 December 2015
19 Jun 2016
Secretary's details changed for Mrs Deborah Bakare on 1 January 2016
...
... and 0 more events
30 May 2016
Registered office address changed from 13 Livingstone Circus Gillingham Kent ME7 4HA England to 37 Wells Road Wells Road Rochester Kent ME2 2PW on 30 May 2016
27 Dec 2015
Termination of appointment of Fatimah Sunmonu as a director on 10 December 2015
21 Aug 2015
Termination of appointment of Deborah Oluwatoyin Bakare as a director on 1 August 2015
21 Aug 2015
Registered office address changed from 18 st Pauls Close Strood Kent ME2 2QH England to 13 Livingstone Circus Gillingham Kent ME7 4HA on 21 August 2015
19 Jun 2015
Incorporation
Statement of capital on 2015-06-19
-
MODEL ARTICLES ‐
Model articles adopted