Company NameCulter Limited
DirectorsRobert Haig Babikan and Mary Babikian
Company StatusDissolved
Company Number01547499
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)
Previous NameZorba Delicacies Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameRobert Haig Babikan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(9 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleFood Manufacturers & Distributors
Correspondence AddressThe Lincolns Hendon Wood Lane
London
NW7 4HS
Director NameMrs Mary Babikian
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(9 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleFood Manufacturers & Distributors
Correspondence AddressThe Lincolns Hendon Wood Lane
London
NW7 4HS
Secretary NameMrs Mary Babikian
NationalityBritish
StatusCurrent
Appointed30 September 1990(9 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence AddressThe Lincolns Hendon Wood Lane
London
NW7 4HS

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 1997Dissolved (1 page)
14 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 March 1997Director resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
9 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1996Declaration of solvency (3 pages)
3 September 1996Registered office changed on 03/09/96 from: 349C high road wood green london N22 4JA (1 page)
20 August 1996Company name changed zorba delicacies LIMITED\certificate issued on 20/08/96 (2 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)