Company NamePolish Delicatessen Bulka Z Maslem Ltd
Company StatusDissolved
Company Number08374009
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)
Previous NameMax Quality Food Ltd

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
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Agata Zyska-Olejniczak
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Milespit Hill
London
NW7 2PL
Director NameMr Lukasz Olejniczak
Date of BirthApril 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great North Way
London
NW4 1PT

Location

Registered Address26 Milespit Hill
London
NW7 2PL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

50 at £0.01Agata Zyska-olejniczak
50.00%
Ordinary
50 at £0.01Lukasz Olejniczak
50.00%
Ordinary

Financials

Year2014
Net Worth£6,419
Cash£711
Current Liabilities£26,766

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
31 October 2023Registered office address changed from 53 the Broadway London NW7 3DA England to 26 Milespit Hill London NW7 2PL on 31 October 2023 (1 page)
29 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
27 October 2022Registered office address changed from 36 High Road London N2 9PJ England to 53 the Broadway London NW7 3DA on 27 October 2022 (1 page)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Micro company accounts made up to 31 January 2021 (5 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Micro company accounts made up to 31 January 2020 (5 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Registered office address changed from 14 Brancaster Drive London NW7 2SH England to 36 High Road London N2 9PJ on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 February 2019Registered office address changed from 65 Great North Way London NW4 1PT England to 14 Brancaster Drive London NW7 2SH on 11 February 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Termination of appointment of Lukasz Olejniczak as a director on 15 June 2017 (1 page)
19 June 2017Termination of appointment of Lukasz Olejniczak as a director on 15 June 2017 (1 page)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
2 November 2015Registered office address changed from 65 Great North Way Hendon London NW4 1NL to 65 Great North Way London NW4 1PT on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Lukasz Olejniczak on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Agata Zyska-Olejniczak on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Lukasz Olejniczak on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Agata Zyska-Olejniczak on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 65 Great North Way Hendon London NW4 1NL to 65 Great North Way London NW4 1PT on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Lukasz Olejniczak on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 65 Great North Way Hendon London NW4 1NL to 65 Great North Way London NW4 1PT on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mrs Agata Zyska-Olejniczak on 2 November 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Company name changed max quality food LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed max quality food LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
27 March 2014Change of name notice (2 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
17 September 2013Registered office address changed from 33 Holders Hill Drive London NW4 1NL United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 33 Holders Hill Drive London NW4 1NL United Kingdom on 17 September 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)