Company NameDelicatessen Serdelek Ltd.
Company StatusDissolved
Company Number07548335
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Piotr Pawel Bielski
Date of BirthOctober 1957 (Born 66 years ago)
NationalityPolish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressLotnikow 26
Nowy Dwor Mazowiecki
05-100
Director NameMr Andrzej Tadeusz Pawluczuk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityPolish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressOkulickiego 1 M 41
Nowy Dwor Mazowiecki
05-101
Director NameMr Eugeniusz Poplawski
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressGolawice Pierwsze 58a
Golawice Pierwsze
05-180
Director NameMr Krzysztof Sadoch
Date of BirthApril 1964 (Born 60 years ago)
NationalityPolish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressNowa 6
Lomianki
05-092

Contact

Telephone01582 481855
Telephone regionLuton

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

250 at £1Andrzej Tadeusz Pawluczuk
25.00%
Ordinary
250 at £1Eugeniusz Poplawski
25.00%
Ordinary
250 at £1Krzystof Sadoch
25.00%
Ordinary
250 at £1Piotr Pawel Bielsji
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,625
Cash£49,209
Current Liabilities£27,041

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2017Liquidators' statement of receipts and payments to 8 March 2017 (10 pages)
18 March 2016Statement of affairs with form 4.19 (6 pages)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
1 March 2016Registered office address changed from Ground Floor Mill Gardens 16-26 Mill Street Luton Bedfordshire LU1 2NA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 1 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 July 2011Registered office address changed from 33-35 New Bedford Road Luton Bedfordshire LU1 1SE United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 33-35 New Bedford Road Luton Bedfordshire LU1 1SE United Kingdom on 8 July 2011 (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)