Company NameNYC Deli Limited
Company StatusDissolved
Company Number07229574
CategoryPrivate Limited Company
Incorporation Date20 April 2010(13 years, 11 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Ali Qasqas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 1 15 Greatwestern Road
London
W9 3NW

Location

Registered AddressFlat 1 15 Great Western Road
London
W9 3NW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

100 at £1Ali Qasqas
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 February 2015Application to strike the company off the register (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 17 May 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 17 May 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)