Dissolved
Dissolved 2017-09-20
Company Information for ZO FOODS LTD
ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
07557491
Private Limited Company
Dissolved Dissolved 2017-09-20 |
Company Name | |
---|---|
ZO FOODS LTD | |
Legal Registered Office | |
ARMITAGE ROAD LONDON NW11 8RQ Other companies in N10 | |
Company Number | 07557491 | |
---|---|---|
Date formed | 2011-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 14:22:45 |
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 |
---|---|---|
ODED NAFTALI |
||
ODED NAFTALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YIFAT YOCHEVED YAAKOBOVICH |
Director | ||
ZIV YAAKOBOVICH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 82 FORTIS GREEN ROAD LONDON N10 3HN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YIFAT YAAKOBOVICH | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD UNITED KINGDOM | |
AR01 | 09/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O NUMBERS R US LTD SUITE 415 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIV YAAKOBOVICH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YIFAT YOCHEVED YAAKOBOVICH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-07 |
Meetings of Creditors | 2016-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 32,148 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 206,256 |
Creditors Due Within One Year | 2012-03-31 | £ 174,595 |
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 ZO FOODS LTD
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 7,735 |
Cash Bank In Hand | 2012-03-31 | £ 175,099 |
Current Assets | 2013-03-31 | £ 47,384 |
Current Assets | 2012-03-31 | £ 175,099 |
Debtors | 2013-03-31 | £ 39,649 |
Secured Debts | 2013-03-31 | £ 35,000 |
Tangible Fixed Assets | 2013-03-31 | £ 124,699 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as ZO FOODS LTD 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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ZO FOODS LTD | Event Date | 2016-08-17 |
Notice is hereby given that a final meeting of the members of Zo Foods Ltd is called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986. The meeting will be held at Olympia House, Armitage Road, London, NW11 8RQ on 06 June 2017 at 1.00 pm to be followed at 1.30 pm on the same day by a meeting of the creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 17 August 2016 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . Further details contact: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin , Liquidator : Ag HF10387 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ZO FOODS LTD | Event Date | 2016-07-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 17 August 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 16 August 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
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. |