Company NameNew York Deli Limited(The)
DirectorColin Kerr
Company StatusDissolved
Company Number01660696
CategoryPrivate Limited Company
Incorporation Date27 August 1982(41 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Kerr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Victoria Park Court
London
E9 7TN
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusCurrent
Appointed04 August 1994(11 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Zeki Ermis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityTurkish
StatusResigned
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 August 1994)
RoleWine Bar Manager
Correspondence Address33 Kenmure Road
Hackney
London
E8 1JU
Secretary NameMr Colin Kerr
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address10 Victoria Park Court
London
E9 7TN

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 April 2000Dissolved (1 page)
28 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Appointment of a voluntary liquidator (1 page)
25 September 1998Statement of affairs (5 pages)
25 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Registered office changed on 23/09/98 from: arch 166 bohemia place london E8 1DU (1 page)
28 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 August 1995Return made up to 24/07/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 August 1994 (8 pages)
7 August 1995New secretary appointed (2 pages)
4 August 1994Accounts for a small company made up to 31 August 1993 (8 pages)
28 April 1993Accounts for a small company made up to 31 August 1992 (7 pages)
18 March 1992Full accounts made up to 31 August 1991 (7 pages)
3 January 1991Accounts for a small company made up to 31 August 1990 (6 pages)
23 November 1989Accounts for a small company made up to 31 August 1989 (6 pages)
5 January 1989Accounts made up to 31 August 1988 (6 pages)
11 November 1987Accounts made up to 31 August 1987 (6 pages)
3 September 1987Return made up to 14/02/87; full list of members (4 pages)
23 April 1987Accounts for a small company made up to 31 August 1986 (6 pages)
12 February 1986Accounts made up to 31 August 1985 (6 pages)
11 May 1985Accounts made up to 31 August 1984 (4 pages)
27 August 1982Incorporation (19 pages)