Company NameNutribloc Ltd.
Company StatusDissolved
Company Number11155089
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Yvette Hakim
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2018(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressFlat 4 39 Portland Place
London
W1B 1QQ
Director NameMr Suresh Paolo Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressWework C/O Yvette Hakim 2 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressYvette Hakim 39 Portland Place
Flat 4
London
W1B 1QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

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

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022Registered office address changed from Wework C/O Yvette Hakim 2 Eastbourne Terrace London W2 6LG England to Yvette Hakim 39 Portland Place Flat 4 London W1B 1QQ on 15 March 2022 (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Voluntary strike-off action has been suspended (1 page)
2 November 2021Application to strike the company off the register (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
24 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2019Director's details changed for Ms. Yvette Hakim on 1 September 2018 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
24 July 2019Cessation of Suresh Paolo Jones as a person with significant control on 24 July 2019 (1 page)
16 July 2019Termination of appointment of Suresh Paolo Jones as a director on 10 July 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 39 Portland Place, Flat 4 London W1B 1QQ England to Wework C/O Yvette Hakim 2 Eastbourne Terrace London W2 6LG on 10 January 2019 (1 page)
10 October 2018Registered office address changed from 188 Cromwell Rd, Flat B Pentland House London SW5 0SJ United Kingdom to 39 Portland Place, Flat 4 London W1B 1QQ on 10 October 2018 (1 page)
30 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)