Company NameThe Deli Village Limited
Company StatusDissolved
Company Number10285788
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameJPO Imports Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Patrick Oldoni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address(Top Floor) 3 Wilmot Place
Camden Town
London
NW1 9JS
Director NameMr John Patrick Oldoni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address(Top Floor) 3 Wilmot Place
Camden Town
London
NW1 9JS
Director NameMrs Cristina Besana
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2017(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2017)
RoleMarketing Consultant
Country of ResidenceItaly
Correspondence Address76 Via Cascina Campaccio
Besana Brianza
(Mb)
Italy
Director NameMr Gary Michael Pritchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Florence Road
London
SW19 8TH

Location

Registered Address(Top Floor) 3 Wilmot Place
Camden Town
London
NW1 9JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (1 page)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 August 2019Termination of appointment of Gary Michael Pritchard as a director on 24 July 2019 (1 page)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 April 2018Change of details for John Oldoni as a person with significant control on 9 April 2018 (2 pages)
29 March 2018Appointment of Mr John Patrick Oldoni as a director on 29 March 2018 (2 pages)
20 November 2017Termination of appointment of John Patrick Oldoni as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of John Patrick Oldoni as a director on 17 November 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Termination of appointment of Cristina Besana as a director on 16 November 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Termination of appointment of Cristina Besana as a director on 16 November 2017 (1 page)
7 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
7 February 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 February 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 January 2017Appointment of Mr Gary Michael Pritchard as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Mrs Cristina Besana as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Mr Gary Michael Pritchard as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Mrs Cristina Besana as a director on 11 January 2017 (2 pages)
26 October 2016Change of name notice (2 pages)
26 October 2016Change of name notice (2 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
(39 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
(39 pages)