Zest Food Ltd

DataGardener
zest food ltd
dissolved
Unknown

Zest Food Ltd

05070252Private Limited With Share Capital

C/O Quantuma Llp, High Holborn House, London, WC1V6RL
Incorporated

11/03/2004

Company Age

22 years

Directors

0

Employees

SIC Code

47290

Risk

not scored

Company Overview

Registration, classification & business activity

Zest Food Ltd (05070252) is a private limited with share capital incorporated on 11/03/2004 (22 years old) and registered in london, WC1V6RL. The company operates under SIC code 47290 - other retail sale of food in specialised stores.

Zest food ltd is a retail company based out of 31-33 baker street, london, united kingdom.

Private Limited With Share Capital
SIC: 47290
Unknown
Incorporated 11/03/2004
WC1V6RL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

14

Registered

5

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:03-12-2024
Bona Vacantia Company
Category:Restoration
Date:20-05-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:31-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-08-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-02-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-02-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-08-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-02-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:30-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:19-07-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:19-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-12-2019
Capital Allotment Shares
Category:Capital
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2019
Capital Allotment Shares
Category:Capital
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-04-2016
Memorandum Articles
Category:Incorporation
Date:15-04-2016
Resolution
Category:Resolution
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Capital Allotment Shares
Category:Capital
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Termination Director Company With Name
Category:Officers
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Legacy
Category:Mortgage
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Legacy
Category:Mortgage
Date:27-07-2011
Legacy
Category:Mortgage
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2011
Legacy
Category:Mortgage
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2010
Legacy
Category:Mortgage
Date:10-05-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Capital
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Capital
Date:21-09-2009
Legacy
Category:Capital
Date:21-09-2009
Resolution
Category:Resolution
Date:21-09-2009
Legacy
Category:Mortgage
Date:12-09-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Annual Return
Date:01-05-2009
Legacy
Category:Officers
Date:21-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2021
Filing Date31/01/2020
Latest Accounts28/03/2019

Trading Addresses

C/O Quantuma Llp, High Holborn House, London, Wc1V 6Rl, WC1V6RLRegistered
31-33 Baker Street, London, W1U8EJ
31-33 Baker Street The Greenhouse, London, W1U8EJ
C/O Quantuma Llp, High Holborn House, London, Wc1V 6Rl, WC1V6RLRegistered

Contact

02074860843
hello@tosseduk.com
zestfoodjobs.co.uk
C/O Quantuma Llp, High Holborn House, London, WC1V6RL