Company NameFarmina Pet Foods Ltd
Company StatusDissolved
Company Number03536851
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAngelo Russo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed06 December 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameFrancesco Russo
Date of BirthDecember 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1998(2 days after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 2006)
RoleManufactoring
Correspondence AddressVia Luigia Sanfelice 89
Naples 80127
Italy
Foreign
Secretary NameVincent Francis Donatantonio
NationalityBritish
StatusResigned
Appointed01 April 1998(2 days after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameVincent Francis Donatantonio
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameAngelo Russo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2006(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2013)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address1 Via Nazionale Delle Puglie
80035
Nola
(Na)
Italy
Director NameValeria Basile
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2013(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2018)
RoleCommercialista
Country of ResidenceItaly
Correspondence AddressVia Monte Zebio 28-00195
Roma
Italy
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.farmina.com

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Zfc Sa
70.00%
Ordinary
3 at £1Angelo Russo
30.00%
Ordinary

Financials

Year2014
Net Worth£152,616
Cash£51,417
Current Liabilities£140,646

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2017Appointment of Angelo Russo as a director on 6 December 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Notification of Zfc Sa as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 July 2017Notification of Angelo Russo as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
10 February 2015Termination of appointment of Angelo Russo as a director on 12 March 2013 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
13 March 2013Appointment of Valeria Basile as a director (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
23 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 10
(3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Appointment of Angelo Russo as a director (1 page)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Vincent Donatantonio as a secretary (1 page)
15 February 2011Termination of appointment of Vincent Donatantonio as a director (1 page)
6 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 July 2008Return made up to 30/03/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 July 2007Return made up to 30/03/07; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
6 June 2006Return made up to 30/03/06; full list of members (2 pages)
22 June 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 30/03/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Return made up to 30/03/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 June 2001Return made up to 30/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (4 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (4 pages)
14 May 1999Return made up to 30/03/99; full list of members (6 pages)
22 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
30 March 1998Incorporation (14 pages)