Company NameDaily Onions Limited
Company StatusDissolved
Company Number08165066
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date27 September 2017 (6 years, 6 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

Director

Director NameMr Adriaan Cornelis Van Belzen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Adriaan Cornelis Van Belzen
66.67%
Ordinary
100 at £1Syed Javad Haider Shah
33.33%
Ordinary

Financials

Year2014
Net Worth£369,695
Cash£576,230
Current Liabilities£2,207,377

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 65306856 with the bank.
Outstanding

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
3 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
27 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
27 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
12 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
12 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
8 April 2016Registered office address changed from 116 Colindale Avenue London NW9 5GX to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 116 Colindale Avenue London NW9 5GX to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 April 2016 (2 pages)
6 April 2016Declaration of solvency (4 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
6 April 2016Declaration of solvency (4 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300
(3 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300
(3 pages)
10 September 2014Director's details changed for Mr Adriaan Cornelis Van Belzen on 21 February 2014 (2 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300
(3 pages)
10 September 2014Director's details changed for Mr Adriaan Cornelis Van Belzen on 21 February 2014 (2 pages)
15 May 2014Registered office address changed from 39 Station Road London NW4 4PN on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 39 Station Road London NW4 4PN on 15 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(3 pages)
5 November 2013Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages)
5 November 2013Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages)
5 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(3 pages)
5 November 2013Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages)
5 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 14 October 2012
  • GBP 300
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 14 October 2012
  • GBP 300
(3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
10 August 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
7 August 2012Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page)
2 August 2012Incorporation (20 pages)
2 August 2012Incorporation (20 pages)