Company NameVIP Mushrooms Ltd
Company StatusDissolved
Company Number07278821
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameDecofryz Limited

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
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAngelika Hadula
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Trinity Street
Enfield
Middlesex
EN2 6NT
Director NameMrs Ilhan Asan Alhaslioglu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Parrock Street
Gravesend
Kent
DA12 1EW

Location

Registered Address204 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angelika Hadula
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,369
Cash£742
Current Liabilities£65,314

Accounts

Latest Accounts7 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
6 August 2015Director's details changed for Angelika Hadula on 6 August 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 7 June 2014 (7 pages)
6 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Director's details changed for Angelika Hadula on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 7 June 2014 (7 pages)
6 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Director's details changed for Angelika Hadula on 6 August 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 7 June 2014 (7 pages)
5 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
5 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
5 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 8 June 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 8 June 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 8 June 2013 (4 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
8 March 2013Total exemption small company accounts made up to 8 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 8 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 8 June 2012 (3 pages)
24 December 2012Termination of appointment of Ilhan Alhaslioglu as a director (1 page)
24 December 2012Termination of appointment of Ilhan Alhaslioglu as a director (1 page)
15 October 2012Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England on 15 October 2012 (1 page)
15 October 2012Appointment of Mrs Ilhan Alhaslioglu as a director (2 pages)
15 October 2012Appointment of Mrs Ilhan Alhaslioglu as a director (2 pages)
15 October 2012Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England on 15 October 2012 (1 page)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW United Kingdom on 20 June 2012 (1 page)
20 June 2012Company name changed decofryz LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW United Kingdom on 20 June 2012 (1 page)
20 June 2012Company name changed decofryz LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Total exemption small company accounts made up to 8 June 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 8 June 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 8 June 2011 (7 pages)
8 March 2012Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page)
8 March 2012Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page)
8 March 2012Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 July 2011Registered office address changed from 54 Marlborough Gardens London N20 0SD on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 54 Marlborough Gardens London N20 0SD on 20 July 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)