Company NameDietfoods.Uk.Com. Limited
Company StatusDissolved
Company Number05951646
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameLord Zafar Iqbal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilac Avenue
Birmingham
B44 8LX
Secretary NameLady Sajida Zafar
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Lilac Avenue
Birmingham
B44 8LX
Secretary NameMr Nigel Lewcock
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 2008)
RoleSecretary
Correspondence Address88b Wellhead Lane
Birmingham
B42 2SY

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Lord Zafar Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,098
Cash£20,006
Current Liabilities£75,608

Accounts

Latest Accounts29 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

6 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017 (2 pages)
31 May 2017Appointment of a voluntary liquidator (2 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (3 pages)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
14 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (9 pages)
14 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
14 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
13 March 2014Registered office address changed from 2 Wheeleys Road, Edgbaston Birmingham West Midlands B15 2LD on 13 March 2014 (2 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Statement of affairs with form 4.19 (5 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 June 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
20 April 2012Total exemption small company accounts made up to 29 September 2010 (5 pages)
19 April 2012Total exemption small company accounts made up to 29 September 2009 (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page)
19 January 2009Return made up to 29/09/08; full list of members (3 pages)
21 October 2008Appointment terminated secretary nigel lewcock (1 page)
5 March 2008Secretary appointed mr nigel patrick lewcock (1 page)
4 March 2008Appointment terminated secretary sajida zafar (1 page)
24 January 2008Registered office changed on 24/01/08 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page)
24 January 2008Registered office changed on 24/01/08 from: majestic house premier business park queen street, walsall west midlands WS2 9NU (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Return made up to 29/09/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: premier business park majestic house queens street walsall WS2 9NU (1 page)
11 December 2007Location of register of members (1 page)
22 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 September 2006Incorporation (6 pages)