Company NameChunky Marmalade Limited
Company StatusDissolved
Company Number06470364
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameEpiczeal Limited

Business Activity

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

Directors

Director NameRoderick Francis Walker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameRoderick Ian Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Secretary NameRoderick Ian Walker
NationalityBritish
StatusClosed
Appointed30 January 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

44 at £1Roderick Ian Walker
55.00%
Ordinary
24 at £1Roderick Francis Walker
30.00%
Ordinary
12 at £1Daniel Walker
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,007
Current Liabilities£3,007

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (4 pages)
9 September 2015Application to strike the company off the register (4 pages)
3 March 2015Director's details changed for Roderick Ian Walker on 11 January 2015 (2 pages)
3 March 2015Secretary's details changed for Roderick Ian Walker on 11 January 2015 (1 page)
3 March 2015Director's details changed for Roderick Francis Walker on 11 January 2015 (2 pages)
3 March 2015Secretary's details changed for Roderick Ian Walker on 11 January 2015 (1 page)
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 80
(4 pages)
3 March 2015Director's details changed for Roderick Francis Walker on 11 January 2015 (2 pages)
3 March 2015Director's details changed for Roderick Ian Walker on 11 January 2015 (2 pages)
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 80
(4 pages)
18 November 2014Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80
(5 pages)
11 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Director's details changed for Roderick Francis Walker on 11 January 2010 (2 pages)
4 March 2010Director's details changed for Roderick Ian Walker on 11 January 2010 (2 pages)
4 March 2010Director's details changed for Roderick Ian Walker on 11 January 2010 (2 pages)
4 March 2010Director's details changed for Roderick Francis Walker on 11 January 2010 (2 pages)
4 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
17 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 April 2009Return made up to 11/01/09; full list of members (4 pages)
2 April 2009Return made up to 11/01/09; full list of members (4 pages)
10 June 2008Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
10 June 2008Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
21 February 2008Company name changed epiczeal LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed epiczeal LIMITED\certificate issued on 21/02/08 (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 41 chalton street london NW1 1JD (1 page)
31 January 2008Registered office changed on 31/01/08 from: 41 chalton street london NW1 1JD (1 page)
11 January 2008Incorporation (16 pages)
11 January 2008Incorporation (16 pages)