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

LONDZA ENTERPRISES LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
06592752
Private Limited Company
Dissolved

Dissolved 2016-10-22

Company Overview

About Londza Enterprises Ltd
LONDZA ENTERPRISES LIMITED was founded on 2008-05-14 and had its registered office in Sutton. The company was dissolved on the 2016-10-22 and is no longer trading or active.

Key Data
Company Name
LONDZA ENTERPRISES LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Filing Information
Company Number 06592752
Date formed 2008-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2016-10-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 04:45:44
Primary Source:Companies House
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 LONDZA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ZULFU AGIRBAS
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SIDNEY WHITE
Director 2009-03-25 2010-05-10
ZULFU AGIRBAS
Director 2008-05-14 2009-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZULFU AGIRBAS AGIRBAS INVESTMENTS PUBLIC LIMITED COMPANY Director 1989-12-31 CURRENT 1987-12-01 Liquidation

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
2016-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2013-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2013
2013-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2013
2013-02-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 31 WHITEHORSE LANE LONDON SE25 6RD
2013-01-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-20AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-19LATEST SOC19/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-19AR0118/04/12 FULL LIST
2011-08-19AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-16AR0114/05/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AA31/05/09 TOTAL EXEMPTION SMALL
2011-01-18GAZ1FIRST GAZETTE
2010-07-15AR0114/05/10 FULL LIST
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 45 CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM
2010-06-23AP01DIRECTOR APPOINTED MR ZULFU AGIRBAS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ZULFU AGIRBAS
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR DEREK SIDNEY WHITE
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 68 BECKENHAM ROAD BECKENHAM KENT BR3 4LS
2009-03-2588(2)AD 25/03/09 GBP SI 999@1=999 GBP IC 1/1000
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM
2008-05-14NEWINCINCORPORATION 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
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to LONDZA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Notice of Intended Dividends2015-11-09
Appointment of Liquidators2013-12-03
Meetings of Creditors2013-01-30
Meetings of Creditors2013-01-21
Appointment of Administrators2013-01-09
Petitions to Wind Up (Companies)2010-09-15
Fines / Sanctions
No fines or sanctions have been issued against LONDZA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDZA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 LONDZA ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of LONDZA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDZA ENTERPRISES LIMITED
Trademarks
We have not found any records of LONDZA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDZA ENTERPRISES 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 (56103 - Take-away food shops and mobile food stands) as LONDZA ENTERPRISES LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where LONDZA ENTERPRISES 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 TypeNotice of Intended Dividends
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date2015-11-03
Principal Trading Address: 31 Whitehorse Lane, London, SE25 6RD Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a First and Final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 4 December 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 November 2013. Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) and James E Patchett FCCA FABRP (IP No 9345) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: The Joint Liquidators, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Ryan Russell.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date2013-11-27
Martin C Armstrong FCCA FABRP FIPA and James E Patchett FCCA FABRP , both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : For further details contact: The Joint Liquidators, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Ryan Russell
 
Initiating party Event TypeMeetings of Creditors
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date2013-01-04
Notice is hereby given by the Joint Administrators that, under Legislation section: paragraph 58 of Schedule B1 of the Legislation: Insolvency Act 1986 and Legislation section: Rule 2.48 of the Legislation: Insolvency Rules 1986 , the business of an initial Creditors’ Meeting will be conducted by correspondence.The Resolutions to be considered may include Resolutions specifying the basis uponwhich the Administrators’ remuneration and disbursements are to be calculated, requestingthat unpaid pre-administration costs may be paid as an expense of the Administration,and specifying the date upon which the Administrators are discharged from liabilityin respect of any action of theirs as Administrators. The closing date for receiptof Forms 2.25B by the Joint Administrators is 5 February 2013 . The form must be accompanied by a statement of claim, if one had not already beenlodged and sent to the Joint Administrators’ office. Any Creditors who have not receivedForm 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment: 4 January 2013 . For further details Creditors can contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk . Martin C Armstrong (IP No 6212 ) Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date2013-01-04
In the High Court of Justice case number 9673
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date2010-08-11
In the Croydon County Court case number 1112 A Petition to wind up the above-named Company whose registered office is 31 Whitehorse Lane, London SE25 6RD , presented on 11 August 2010 by the Petitioner MR GEOFFREY SHORE , of White Lodge, 62 Ottways Lane, Ashtead, Surrey KT21 2PJ , will be heard at the Croydon County Court, The Law Courts, Altyre Road, Croydon, Surrey CR9 5AB , on Tuesday 5 October 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 4 October 2010. The Petitioner is Geoffrey Shore , White Lodge, 62 Ottways Lane, Ashtead, Surrey KT21 2PJ . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLONDZA ENTERPRISES LIMITEDEvent Date
Notice is hereby given by Martin C Armstrong and James E Patchett (“the Joint Administrators”) that a Meeting of Creditors of Londza Enterprises Limitedis to be held at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 14 February 2013 at 3.00 pm . This meeting is an initial Creditors’ Meeting under Legislation: paragraph 52(2) of Schedule B1 of the Legislation section: Insolvency Act 1986 . A proxy form should be completed and returned to the Joint Administrators by thedate of the Meeting if you cannot attend and wish to be represented. In order to beentitled to vote at the Meeting, under Legislation section: Rule 2.38 , you must give the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. Date of Appointment: 4 January 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDZA ENTERPRISES 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 LONDZA ENTERPRISES 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.