Company NameVIP Food Ltd
Company StatusDissolved
Company Number06748806
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Eylem Alhaslioglu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hayden Road
Waltham Abbey
Essex
EN9 3YU
Director NameMr Filip David Hadula
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House Delamare Road
Cheshunt
EN8 9SH

Contact

Telephone01992 621112
Telephone regionLea Valley

Location

Registered AddressStudio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Filip David Hadula & Eylem Alhaslioglu
100.00%
Ordinary

Financials

Year2014
Net Worth£4,120
Cash£31,863
Current Liabilities£413,850

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Termination of appointment of Filip Hadula as a director (1 page)
22 May 2013Termination of appointment of Filip Hadula as a director (1 page)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(4 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(4 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Filip David Hadula on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Filip David Hadula on 28 November 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 April 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
9 April 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Eylem Alhaslioglu on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Filip David Hadula on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Filip David Hadula on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Eylem Alhaslioglu on 26 January 2010 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 54 marlborough gardens london N20 0SD (1 page)
1 April 2009Registered office changed on 01/04/2009 from 54 marlborough gardens london N20 0SD (1 page)
13 November 2008Incorporation (17 pages)
13 November 2008Incorporation (17 pages)