Warning: file_put_contents(c/dc65ac3c4e29d3a88606dc071ecb0eba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Naked Deli Ltd, NE6 5LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NAKED DELI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Naked Deli Ltd. The company was founded 12 years ago and was given the registration number 07896885. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 231 Chillingham Road, , Newcastle Upon Tyne, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE NAKED DELI LTD
Company Number:07896885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:231 Chillingham Road, Newcastle Upon Tyne, NE6 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 54 Percy Park, Tynemouth, Newcastle Upon Tyne, United Kingdom, NE30 4JX

Secretary04 January 2012Active
Flat 1, 54 Percy Park, Tynemouth, Newcastle Upon Tyne, United Kingdom, NE30 4JX

Director04 January 2012Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

Director22 May 2018Active
Unit 5, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE6 1AS

Director04 January 2012Active
231, Chillingham Road, Newcastle Upon Tyne, NE6 5LJ

Director22 May 2018Active
231, Chillingham Road, Newcastle Upon Tyne, NE6 5LJ

Director22 May 2018Active

People with Significant Control

Foresight Vct Plc
Notified on:22 May 2018
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirstie Dunn
Notified on:04 January 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:54, Percy Park, North Shields, United Kingdom, NE30 4JX
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Christopher Jones
Notified on:04 January 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:England
Address:54, Percy Park, North Shields, England, NE30 4JX
Nature of control:
  • Right to appoint and remove directors
Mr Ian Jones
Notified on:04 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:8, Leyburn Drive, Newcastle Upon Tyne, England, NE7 7AP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-27Insolvency

Liquidation disclaimer notice.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Capital

Capital alter shares subdivision.

Download
2018-06-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.