JOE DELUCCI'S -18 ICE CREAM LIMITED

Register to unlock more data on OkredoRegister

JOE DELUCCI'S -18 ICE CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05115232

Incorporation date

27/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon08/06/2010
Final Gazette dissolved following liquidation
dot icon08/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon07/01/2009
Registered office changed on 08/01/2009 from acre house 11-15 william road london NW1 3ER
dot icon05/01/2009
Statement of affairs with form 4.19
dot icon05/01/2009
Appointment of a voluntary liquidator
dot icon05/01/2009
Resolutions
dot icon15/12/2008
Registered office changed on 16/12/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW
dot icon08/12/2008
Appointment Terminated Director richard pierce
dot icon30/11/2008
Appointment Terminate, Director And Secretary Nigel Langstone Logged Form
dot icon30/11/2008
Secretary appointed genesys 2000 LTD
dot icon30/11/2008
Director appointed company corporate transfer LIMITED
dot icon30/11/2008
Registered office changed on 01/12/2008 from 2 brook business park brookhampton lane kineton warwickshire CV35 0JA
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2008
Return made up to 28/04/08; full list of members
dot icon26/10/2008
Director's Change of Particulars / richard pierce / 27/10/2008 / HouseName/Number was: , now: 34; Street was: the hollies, now: copt heath drive; Area was: hockley road, now: knowle; Post Town was: hatton, now: solihull; Region was: warwickshire, now: west midlands; Post Code was: CV35 7HQ, now: B93 9PA
dot icon26/10/2008
Appointment Terminated Secretary richard pierce
dot icon14/09/2008
Director's Change of Particulars / nigel langstone / 05/09/2008 / HouseName/Number was: , now: 5; Street was: hill view cottage, now: cliff road; Area was: top street, now: ; Post Town was: northend, now: leamington spa; Post Code was: CV47 2TN, now: CV32 6PD
dot icon14/09/2008
Secretary appointed nigel langstone
dot icon11/08/2008
Ad 17/02/08 gbp si [email protected]=6.48 gbp ic 217.26/223.74
dot icon11/08/2008
Ad 04/03/08 gbp si [email protected]=4.86 gbp ic 212.4/217.26
dot icon11/08/2008
Ad 04/04/08 gbp si [email protected]=8.1 gbp ic 204.3/212.4
dot icon11/08/2008
Ad 14/04/08 gbp si [email protected]=1.62 gbp ic 202.68/204.3
dot icon11/08/2008
Ad 06/05/08 gbp si [email protected]=9.72 gbp ic 192.96/202.68
dot icon11/08/2008
Ad 20/05/08 gbp si [email protected]=9.72 gbp ic 183.24/192.96
dot icon11/08/2008
Ad 15/11/07 gbp si [email protected]=1.62 gbp ic 181.62/183.24
dot icon11/08/2008
Ad 11/11/07 gbp si [email protected]=1.62 gbp ic 180/181.62
dot icon17/03/2008
Resolutions
dot icon25/02/2008
Resolutions
dot icon25/02/2008
S-div
dot icon09/09/2007
Registered office changed on 10/09/07 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 28/04/07; full list of members
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Ad 06/03/07--------- £ si 179@1=179 £ ic 1/180
dot icon11/03/2007
Director's particulars changed
dot icon08/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon18/09/2006
Return made up to 28/04/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon21/08/2006
Particulars of mortgage/charge
dot icon07/03/2006
Accounts made up to 2005-04-30
dot icon02/03/2006
Certificate of change of name
dot icon28/09/2005
Return made up to 28/04/05; full list of members
dot icon01/08/2005
Compulsory strike-off action has been discontinued
dot icon27/07/2005
New secretary appointed;new director appointed
dot icon27/07/2005
New director appointed
dot icon16/05/2005
First Gazette notice for compulsory strike-off
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Secretary resigned
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY CORPORATE TRANSFER LIMITED
Corporate Director
25/11/2008 - Present
11
GENESYS 2000 LTD
Corporate Secretary
25/11/2008 - Present
24
Langstone, Nigel
Secretary
11/08/2008 - 25/11/2008
-
Pierce, Richard James
Director
28/04/2004 - 25/11/2008
11
JPCORD LIMITED
Nominee Director
28/04/2004 - 28/04/2004
5355

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOE DELUCCI'S -18 ICE CREAM LIMITED

JOE DELUCCI'S -18 ICE CREAM LIMITED is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOE DELUCCI'S -18 ICE CREAM LIMITED?

toggle

JOE DELUCCI'S -18 ICE CREAM LIMITED is currently Dissolved. It was registered on 27/04/2004 and dissolved on 08/06/2010.

Where is JOE DELUCCI'S -18 ICE CREAM LIMITED located?

toggle

JOE DELUCCI'S -18 ICE CREAM LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does JOE DELUCCI'S -18 ICE CREAM LIMITED do?

toggle

JOE DELUCCI'S -18 ICE CREAM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JOE DELUCCI'S -18 ICE CREAM LIMITED?

toggle

The latest filing was on 08/06/2010: Final Gazette dissolved following liquidation.