Company number 08524698
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address T. ARBIB, 61 GROSVENOR STREET, LONDON, W1K 3JE
Home Country United Kingdom
Nature of Business 10519 - Manufacture of other milk products
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Statement of capital following an allotment of shares on 15 February 2017
GBP 100,996.7
; Statement of capital following an allotment of shares on 26 January 2017
GBP 100,964
. The most likely internet sites of CRAZE FOODS LIMITED are www.crazefoods.co.uk, and www.craze-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Craze Foods Limited is a Private Limited Company.
The company registration number is 08524698. Craze Foods Limited has been working since 10 May 2013.
The present status of the company is Active. The registered address of Craze Foods Limited is T Arbib 61 Grosvenor Street London W1k 3je. . DORAISAMY, Paula Mary is a Secretary of the company. ARBIB, Benjamin Guy is a Director of the company. ARBIB, Tamara Sara is a Director of the company. THOMPSON, Adam Edward is a Director of the company. Secretary ARBIB, Benjamin Guy has been resigned. Director ARBIB, Benjamin Guy has been resigned. Director MONTAGU, Julie Jean has been resigned. Director THRANE, Katja has been resigned. The company operates in "Manufacture of other milk products".
Current Directors
Resigned Directors
Director
THRANE, Katja
Resigned: 30 November 2016
Appointed Date: 22 August 2016
49 years old
Persons With Significant Control
Mrs Tamara Sara Arbib
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Benjamin Guy Arbib
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRAZE FOODS LIMITED Events
16 May 2017
Confirmation statement made on 10 May 2017 with updates
21 Feb 2017
Statement of capital following an allotment of shares on 15 February 2017
01 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
19 Jan 2017
Second filing of a statement of capital following an allotment of shares on 9 December 2016
05 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 26 more events
01 Aug 2013
Termination of appointment of Benjamin Arbib as a director
01 Aug 2013
Appointment of Julie Jean Montagu as a director
01 Aug 2013
Registration of charge 085246980001
25 Jul 2013
Secretary's details changed for Benjamin Guy Arbib on 27 June 2013
10 May 2013
Incorporation
17 December 2015
Charge code 0852 4698 0004
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Vincent Soe on Heilbron
Description: Contains fixed charge…
17 December 2015
Charge code 0852 4698 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hamish Spencer Murray Mccall
Description: Contains fixed charge…
17 December 2015
Charge code 0852 4698 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Carlos Gustavo Valdetaro Lins De Albuquerque
Description: Contains fixed charge…
29 July 2013
Charge code 0852 4698 0001
Delivered: 1 August 2013
Status: Satisfied
on 6 November 2015
Persons entitled: Tamara Arbib
Description: Notification of addition to or amendment of charge…