Company NameEat And Two Veg Limited
Company StatusDissolved
Company Number05948896
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed06 November 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 13 August 2016)
RoleCompany Dierctor
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Secretary NameMr John Edward Morrison
NationalityScottish
StatusClosed
Appointed06 November 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 13 August 2016)
RoleCompany Dierctor
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Hopping High Street
Catworth
Huntingdon
Cambridgeshire
PE28 0PF

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,923
Cash£105
Current Liabilities£9,997

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2016Liquidators' statement of receipts and payments to 3 May 2016 (14 pages)
13 May 2016Liquidators' statement of receipts and payments to 3 May 2016 (14 pages)
14 January 2016Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 14 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Termination of appointment of Anthony Carson as a director (1 page)
11 March 2014Termination of appointment of Anthony Carson as a director (1 page)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
5 January 2009Registered office changed on 05/01/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
20 November 2008Appointment terminated secretary anne ryan (1 page)
20 November 2008Secretary appointed mr john edward morrison (1 page)
20 November 2008Appointment terminated director john surrey (1 page)
20 November 2008Appointment terminated secretary anne ryan (1 page)
20 November 2008Appointment terminated director john surrey (1 page)
20 November 2008Director appointed mr anthony john carson (1 page)
20 November 2008Secretary appointed mr john edward morrison (1 page)
20 November 2008Director appointed mr john edward morrison (1 page)
20 November 2008Director appointed mr anthony john carson (1 page)
20 November 2008Director appointed mr john edward morrison (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
27 September 2006Incorporation (16 pages)
27 September 2006Incorporation (16 pages)