Company NameDietpoint Ltd
Company StatusDissolved
Company Number08128838
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCica Gajic
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySlovenian
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressSercerjeva 20
Ljubljana
1000
Director NameMr Damjan Malis
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySlovenian
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressVrtnarija 12a
Vrhnika
1360
Director NameMr Jugoslav Petkovic
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySlovenian
StatusClosed
Appointed12 September 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressCesta Cirila Tavcarja 1b
Jesenice
4270
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitewww.dietpointed.com

Location

Registered AddressTreviot House
186 - 192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1m at £0.001Damjan Malis
75.00%
Ordinary
375k at £0.001Cica Gajic
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,732
Cash£22,676
Current Liabilities£35,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,500
(5 pages)
25 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,500
(5 pages)
25 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,500
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(6 pages)
25 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(6 pages)
25 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 18 July 2014 (1 page)
16 July 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR on 16 July 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,500
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,500
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,500
(6 pages)
13 September 2012Appointment of Jugoslav Petkovic as a director (2 pages)
13 September 2012Appointment of Jugoslav Petkovic as a director (2 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)