Company NameKraft Russia Limited
Company StatusDissolved
Company Number07659246
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 9 months ago)
Dissolution Date15 May 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 15 May 2023)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 15 May 2023)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameCadbury Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2011(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (closed 15 May 2023)
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleHead Of Tax Strategy
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitekraftfoodscompany.com

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1000 at RUR1Kraft Foods Uk Ip & Production Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£986
Cash£986

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2023Final Gazette dissolved following liquidation (1 page)
15 February 2023Return of final meeting in a members' voluntary winding up (13 pages)
29 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (13 pages)
24 November 2021Liquidators' statement of receipts and payments to 23 September 2021 (15 pages)
12 November 2020Declaration of solvency (7 pages)
30 October 2020Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 October 2020 (2 pages)
23 October 2020Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 October 2020 (2 pages)
19 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-24
(1 page)
19 October 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • RUB 1,000
(7 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • RUB 1,000
(7 pages)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • RUB 1,000
(7 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • RUB 1,000
(7 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • RUB 1,000
(7 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • RUB 1,000
(7 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • RUB 1,000
(7 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • RUB 1,000
(7 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 December 2012Full accounts made up to 31 December 2011 (13 pages)
10 December 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
12 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 November 2011Statement by directors (2 pages)
11 November 2011Resolutions
  • RES13 ‐ Share premium account cancelled 10/11/2011
(2 pages)
11 November 2011Statement of capital on 11 November 2011
  • RUB 1,000
(4 pages)
11 November 2011Resolutions
  • RES13 ‐ Share premium account cancelled 10/11/2011
(2 pages)
11 November 2011Statement of capital on 11 November 2011
  • RUB 1,000
(4 pages)
11 November 2011Statement by directors (2 pages)
11 November 2011Solvency statement dated 10/11/11 (2 pages)
11 November 2011Solvency statement dated 10/11/11 (2 pages)
27 July 2011Appointment of Cadbury Nominees Limited as a secretary (3 pages)
27 July 2011Appointment of Thomas Edward Jack as a director (3 pages)
27 July 2011Appointment of Cadbury Nominees Limited as a secretary (3 pages)
27 July 2011Appointment of Thomas Edward Jack as a director (3 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • RUB 1,000
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • RUB 1,000
(4 pages)
6 June 2011Incorporation (59 pages)
6 June 2011Incorporation (59 pages)