Liquidation
Company Information for ZLOTY DELI LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
06828452
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZLOTY DELI LIMITED | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in NW4 | |
Company Number | 06828452 | |
---|---|---|
Company ID Number | 06828452 | |
Date formed | 2009-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 06:23:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNA JOLANTA JEDRYCH |
||
ANNA JOLANTA JEDRYCH |
||
MARIUS JEDRYCH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M J PAY LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Liquidation | |
ZLOTY PRINT LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2017-01-17 | |
M J PAY LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Liquidation | |
ZLOTY PRINT LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2017-01-17 | |
MANEK LTD | Director | 2009-12-05 | CURRENT | 2009-12-02 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 50 ST. MARYS CRESCENT LONDON NW4 4LH | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS JEDRYCH / 24/08/2016 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 51B SPRINGFIELD ROAD LONDON N15 4AY UNITED KINGDOM | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARIUSZ JEDRYCH | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JOLANTA JEDRYCH / 07/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA JOLANTA JEDRYCH / 07/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-08-18 |
Appointmen | 2017-08-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JITENDRA SHAH, SANJEEV SHAH, HITEN SHAH AND RIMA SHAH AS TRUTEES OF THE SHAH PENSION SCHEME |
Creditors Due After One Year | 2013-02-28 | £ 7,500 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 7,500 |
Creditors Due Within One Year | 2013-02-28 | £ 92,493 |
Creditors Due Within One Year | 2012-02-29 | £ 49,856 |
Creditors and other liabilities
|
|
|
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 ZLOTY DELI LIMITED
Cash Bank In Hand | 2013-02-28 | £ 85,430 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 13,705 |
Current Assets | 2013-02-28 | £ 157,612 |
Current Assets | 2012-02-29 | £ 80,087 |
Debtors | 2013-02-28 | £ 40,632 |
Debtors | 2012-02-29 | £ 40,632 |
Shareholder Funds | 2013-02-28 | £ 63,157 |
Shareholder Funds | 2012-02-29 | £ 30,114 |
Stocks Inventory | 2013-02-28 | £ 31,550 |
Stocks Inventory | 2012-02-29 | £ 25,750 |
Tangible Fixed Assets | 2013-02-28 | £ 5,538 |
Tangible Fixed Assets | 2012-02-29 | £ 7,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as ZLOTY DELI LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ZLOTY DELI LIMITED | Event Date | 2017-08-15 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 10 August 2017 , the following resolutions were duly passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." The subsequent creditors' decision procedure on 10 August 2017 confirmed the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P. Housden, Tel: 0208 731 6807. Ag LF50973 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZLOTY DELI LIMITED | Event Date | 2017-08-10 |
Liquidator's name and address: Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ : Ag LF50973 | |||
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. |