Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIETFOODS.UK.COM. LIMITED
Company Information for

DIETFOODS.UK.COM. LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05951646
Private Limited Company
Liquidation

Company Overview

About Dietfoods.uk.com. Ltd
DIETFOODS.UK.COM. LIMITED was founded on 2006-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Dietfoods.uk.com. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DIETFOODS.UK.COM. LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in B16
 
Filing Information
Company Number 05951646
Company ID Number 05951646
Date formed 2006-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2010
Account next due 26/09/2012
Latest return 31/08/2013
Return next due 28/09/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 09:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIETFOODS.UK.COM. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIETFOODS.UK.COM. LIMITED

Current Directors
Officer Role Date Appointed
ZAFAR IQBAL
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LEWCOCK
Company Secretary 2008-02-29 2008-09-10
SAJIDA ZAFAR
Company Secretary 2006-09-29 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAFAR IQBAL LORDS METAL FINISHING SUPPLIES LIMITED Director 2015-04-10 CURRENT 2009-08-19 Liquidation
ZAFAR IQBAL SUNRISE CATERERS LTD Director 2014-09-02 CURRENT 2013-08-02 Dissolved 2015-02-24
ZAFAR IQBAL METAL FINISHING SOLUTIONS LTD Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2015-07-28
ZAFAR IQBAL LORD'S ANODISING & POLISHING LIMITED Director 2009-06-22 CURRENT 2009-03-11 Dissolved 2016-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-04
2019-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-04
2018-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2017
2018-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-04
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 257 Hagley Road Birmingham West Midlands B16 9NA
2017-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LIQ MISC OCCourt order insolvency:court order replacement of liquidator
2017-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-23AC92Restoration by order of the court
2015-10-22GAZ2Final Gazette dissolved via compulsory strike-off
2015-07-224.72Voluntary liquidation creditors final meeting
2015-05-144.68 Liquidators' statement of receipts and payments to 2015-03-04
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 2 Wheeleys Road, Edgbaston Birmingham West Midlands B15 2LD
2014-03-124.20Volunatary liquidation statement of affairs with form 4.19
2014-03-12600Appointment of a voluntary liquidator
2014-03-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-03-05
2013-09-14DISS40Compulsory strike-off action has been discontinued
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-12AR0129/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA01Previous accounting period shortened from 29/09/11 TO 28/09/11
2012-04-20AA29/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AA29/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-12DISS40Compulsory strike-off action has been discontinued
2011-11-11AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-27DISS16(SOAS)Compulsory strike-off action has been suspended
2011-08-16GAZ1FIRST GAZETTE
2011-04-01AA30/09/08 TOTAL EXEMPTION SMALL
2010-12-18DISS40DISS40 (DISS40(SOAD))
2010-12-16AR0129/09/10 FULL LIST
2010-12-07GAZ1FIRST GAZETTE
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-23AR0129/09/09 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-07-28225PREVSHO FROM 30/09/2008 TO 29/09/2008
2009-01-19363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY NIGEL LEWCOCK
2008-03-05288aSECRETARY APPOINTED MR NIGEL PATRICK LEWCOCK
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY SAJIDA ZAFAR
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 2 WHEELEYS ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: MAJESTIC HOUSE PREMIER BUSINESS PARK QUEEN STREET, WALSALL WEST MIDLANDS WS2 9NU
2007-12-11363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: PREMIER BUSINESS PARK MAJESTIC HOUSE QUEENS STREET WALSALL WS2 9NU
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2006-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to DIETFOODS.UK.COM. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-06
Resolutions for Winding-up2014-03-10
Appointment of Liquidators2014-03-10
Proposal to Strike Off2013-07-23
Proposal to Strike Off2011-08-16
Proposal to Strike Off2010-12-07
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against DIETFOODS.UK.COM. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIETFOODS.UK.COM. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIETFOODS.UK.COM. LIMITED

Intangible Assets
Patents
We have not found any records of DIETFOODS.UK.COM. LIMITED registering or being granted any patents
Domain Names

DIETFOODS.UK.COM. LIMITED owns 1 domain names.

ishas.co.uk  

Trademarks
We have not found any records of DIETFOODS.UK.COM. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIETFOODS.UK.COM. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DIETFOODS.UK.COM. LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DIETFOODS.UK.COM. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDIETFOODS.UK.COM. LIMITEDEvent Date2017-04-25
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21388
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIETFOODS.UK.COM.LIMITEDEvent Date2014-03-05
Liquidator's Name and Address: Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . : Further details contact: Gagen Dulari Sharma, Email: recover@sharmaandco.com Tel: 0121 454 2700
 
Initiating party Event TypeFinal Meetings
Defending partyDIETFOODS.UK.COM LIMITEDEvent Date2014-03-05
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 8 July 2015 , at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 5 March 2014 . Further information is available from the offices of Sharma & Co on 0121 454 2700 . Gagen Dulari Sharma , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIETFOODS.UK.COM. LIMITEDEvent Date2013-07-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIETFOODS.UK.COM. LIMITEDEvent Date2011-08-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIETFOODS.UK.COM. LIMITEDEvent Date2010-12-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIETFOODS.UK.COM. LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIETFOODS.UK.COM.LIMITEDEvent Date
At a General Meeting of the members of the above-named company, duly convened, and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 05 March 2014 the following resolutions were duly passed, as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily, and that Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , (IP No: 009145) be and is hereby appointed Liquidator for the purposes of such a winding-up.” Further details contact: Gagen Dulari Sharma, Email: recover@sharmaandco.com Tel: 0121 454 2700 Zafar Iqbal , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIETFOODS.UK.COM. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIETFOODS.UK.COM. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.