Active - Proposal to Strike off
Company Information for CHEF'S DELIGHT LIMITED
BERG KAPROW LEWIS, 35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
07362920
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHEF'S DELIGHT LIMITED | ||
Legal Registered Office | ||
BERG KAPROW LEWIS 35 BALLARDS LANE LONDON N3 1XW Other companies in N3 | ||
Previous Names | ||
|
Company Number | 07362920 | |
---|---|---|
Company ID Number | 07362920 | |
Date formed | 2010-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 23/03/2020 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 09:16:16 |
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 |
---|---|---|
KINGA JOANNA GOLDING |
||
MALCOLM GRAHAM GOLDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENGIZ SALIH |
Company Secretary | ||
JENGIZ SALIH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDING SALISBURY LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2015-11-24 | |
GOLDING SALISBURY LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2015-11-24 | |
CDL PURCHASING LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2015-08-20 |
Date | Document Type | Document Description |
---|---|---|
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073629200002 | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/03/2013 | |
CERTNM | Company name changed cdl purchasing LIMITED\certificate issued on 05/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM GRAHAM GOLDING | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/11 TO 31/03/11 | |
AR01 | 01/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENGIZ SALIH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENGIZ SALIH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2011 FROM C/O BERG KAPROW LEWIS 35 BALLARDS LANE LONDON N3 1XW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 230 HYTHE ROAD ASHFORD TN24 8PP ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS KINGA JOANNA GOLDING | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GENER8 FINANCE LIMITED |
|
|
|
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 CHEF'S DELIGHT LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as CHEF'S DELIGHT LIMITED are:
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. |