Ilford
Essex
1g 1jf
Director Name | Zilvinas Urbutis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 34 Peridot Street Beckton London E6 5LZ |
Secretary Name | Indre Januskaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 441 Katherine Road Forest Gate London E7 8LS |
Director Name | Jonas Dungveckis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 October 2006(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | Leliju Gatve 11 Taurage 72114 |
Secretary Name | Zilvinas Urbutis |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 October 2006(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 34 Peridot Street Beckton London E6 5LZ |
Director Name | Edita Klimaviciute-Sieradzka |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 April 2008(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 105 Harrier Way London E6 5YX |
Secretary Name | Edita Klimaviciute-Sieradzka |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 April 2008(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 105 Harrier Way London E6 5YX |
Director Name | Mrs Zita Armoniene |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 07 August 2009(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Richmond Road Ilford Essex 1g 1jf |
Registered Address | Unit 18 The London Industrial Park Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
100 at 1 | Hewitt Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,327,405 |
Net Worth | £89,193 |
Cash | £65,248 |
Current Liabilities | £212,929 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Termination of appointment of Zita Armoniene as a director (1 page) |
5 March 2010 | Termination of appointment of Zita Armoniene as a director (1 page) |
26 October 2009 | Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages) |
17 September 2009 | Director appointed zita armoniene (3 pages) |
17 September 2009 | Director appointed zita armoniene (3 pages) |
10 September 2009 | Appointment terminated director edita klimaviciute-sieradzka (1 page) |
10 September 2009 | Appointment Terminated Director edita klimaviciute-sieradzka (1 page) |
3 September 2009 | Appointment Terminated Secretary edita klimaviciute-sieradzka (1 page) |
3 September 2009 | Director appointed mrs zita armoniene (1 page) |
3 September 2009 | Appointment terminated secretary edita klimaviciute-sieradzka (1 page) |
3 September 2009 | Appointment Terminated (1 page) |
3 September 2009 | Appointment Terminated Director jonas dungveckis (1 page) |
3 September 2009 | Director appointed mrs zita armoniene (1 page) |
3 September 2009 | Appointment terminated (1 page) |
3 September 2009 | Appointment terminated director jonas dungveckis (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 May 2008 | Director and secretary appointed edita klimaviciute-sieradzka (2 pages) |
20 May 2008 | Appointment Terminated Director and Secretary zilvinas urbutis (1 page) |
20 May 2008 | Director and secretary appointed edita klimaviciute-sieradzka (2 pages) |
20 May 2008 | Appointment terminated director and secretary zilvinas urbutis (1 page) |
29 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Director and secretary's change of particulars / zilvinas urbutis / 01/03/2008 (1 page) |
27 March 2008 | Director and Secretary's Change of Particulars / zilvinas urbutis / 01/03/2008 / Nationality was: british, now: lithuanian; HouseName/Number was: , now: 34; Street was: 34 peridot street, now: peridot street (1 page) |
7 March 2008 | Director's Change of Particulars / jonas dungveckis / 01/02/2007 / HouseName/Number was: , now: leliju gatve 11; Street was: lilju str. 11, now: ; Region was: 72114, now: ; Post Code was: , now: 72114; Country was: lithuania, now: lithunia (1 page) |
7 March 2008 | Director's change of particulars / jonas dungveckis / 01/02/2007 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 99 the lock building 72 high street london E15 2QG (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 99 the lock building 72 high street london E15 2QG (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Company name changed jonas foods LTD\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed jonas foods LTD\certificate issued on 14/06/06 (2 pages) |
23 March 2006 | Incorporation (11 pages) |
23 March 2006 | Incorporation (11 pages) |