PELKA LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 08828399
Status Liquidation
Incorporation Date 31 December 2013
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 13 Md House Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 July 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of PELKA LIMITED are www.pelka.co.uk, and www.pelka.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Pelka Limited is a Private Limited Company. The company registration number is 08828399. Pelka Limited has been working since 31 December 2013. The present status of the company is Liquidation. The registered address of Pelka Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . MIKIALOV, Arsenov is a Director of the company. Director HOLDER, Michael has been resigned. Director YAGIZ, Ilhamin has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
MIKIALOV, Arsenov
Appointed Date: 03 January 2015
55 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 01 January 2014
Appointed Date: 31 December 2013
64 years old

Director
YAGIZ, Ilhamin
Resigned: 03 January 2015
Appointed Date: 01 January 2014
43 years old

PELKA LIMITED Events

07 Jul 2016
Registered office address changed from 13 Md House Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 July 2016
06 Jul 2016
Appointment of a liquidator
01 Mar 2016
Order of court to wind up
21 Nov 2015
Compulsory strike-off action has been suspended
17 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 11 more events
11 Mar 2015
Termination of appointment of Michael Holder as a director on 1 January 2014
11 Mar 2015
Appointment of Mr Ilhamin Yagiz as a director on 1 January 2014
11 Mar 2015
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 758 Great Cambridge Road Enfield Middlesex EN1 3GN on 11 March 2015
11 Mar 2015
Register inspection address has been changed to 758 Great Cambridge Road Enfield Middlesex EN1 3GN
31 Dec 2013
Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted