Company NameAuthentia Fine Foods Limited
DirectorKonstantinos Tsiknakis
Company StatusActive - Proposal to Strike off
Company Number11893268
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Konstantinos Tsiknakis
Date of BirthApril 1961 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleRestraunter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Amir Karvani Dilmaghani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleRestraunter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Atabak Karvani Dilmaghani
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleRestraunter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Donisthorpe Street
Leeds
LS10 1PL

Location

Registered Address14 Stainbeck Lane
Leeds
LS7 3QY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
13 October 2022Registered office address changed from 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE England to 14 Stainbeck Lane Leeds LS7 3QY on 13 October 2022 (1 page)
13 October 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Termination of appointment of Amir Karvani Dilmaghani as a director on 10 June 2021 (1 page)
18 August 2021Cessation of Atabak Karvani Dilmaghani as a person with significant control on 10 June 2021 (1 page)
18 August 2021Cessation of Amir Karvani Dilmaghani as a person with significant control on 10 June 2021 (1 page)
18 August 2021Termination of appointment of Atabak Karvani Dilmaghani as a director on 10 June 2021 (1 page)
14 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 May 2019Registered office address changed from Unit 28 Donisthorpe Street Leeds LS10 1PL England to 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE on 1 May 2019 (1 page)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)