London
E10 7HT
Director Name | Robin Piggot |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 10 October 2008) |
Role | Bar Operator |
Correspondence Address | Bushmoor Lodge Goats Hall Lane Chelmsford Essex CM2 8PH |
Director Name | Mr Kenny King |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Gloucester Road Leyton London E10 7HT |
Director Name | Miss Racheal Clare King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
Director Name | Miss Racheal Clare King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Godwin Close, Sewardstone Road London E4 7RQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Vitalsave Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2013) |
Correspondence Address | 114-116 First Floor Curtain Road London EC2A 3AH |
Registered Address | Fred Michael & Co Ltd 216 High Road Chadwell Heath London RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1 at £1 | Kenny King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,605 |
Gross Profit | £110,426 |
Net Worth | £14,874 |
Cash | £1,041 |
Current Liabilities | £17,554 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 August 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 May 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
14 May 2015 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
14 May 2015 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2015 | Registered office address changed from 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Fred Michael & Co Ltd 216 High Road Chadwell Heath London RM6 6LS on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Fred Michael & Co Ltd 216 High Road Chadwell Heath London RM6 6LS on 13 May 2015 (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
11 December 2013 | Termination of appointment of Vitalsave Ltd as a secretary (1 page) |
11 December 2013 | Termination of appointment of Vitalsave Ltd as a secretary (1 page) |
11 December 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Appointment of Mr Kenny King as a director (2 pages) |
30 January 2012 | Termination of appointment of Racheal King as a director (1 page) |
30 January 2012 | Termination of appointment of Racheal King as a director (1 page) |
30 January 2012 | Appointment of Mr Kenny King as a director (2 pages) |
30 January 2012 | Termination of appointment of Racheal King as a director (1 page) |
30 January 2012 | Termination of appointment of Racheal King as a director (1 page) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Kenny King as a director (1 page) |
3 March 2011 | Termination of appointment of Kenny King as a director (1 page) |
3 March 2011 | Appointment of Miss Rachel Clare King as a director (2 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Appointment of Miss Rachel Clare King as a director (2 pages) |
2 March 2011 | Appointment of Miss Racheal Clare King as a director (2 pages) |
2 March 2011 | Termination of appointment of Kenny King as a director (1 page) |
2 March 2011 | Appointment of Miss Racheal Clare King as a director (2 pages) |
2 March 2011 | Termination of appointment of Kenny King as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Pj Marks & Co on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Pj Marks & Co on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kenny King on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kenny King on 15 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 December 2008 | Appointment terminated director robin piggot (2 pages) |
16 December 2008 | Appointment terminated director robin piggot (2 pages) |
21 October 2008 | Director appointed kenny king (2 pages) |
21 October 2008 | Director appointed kenny king (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
2 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
18 March 2008 | Secretary appointed pj marks & co (2 pages) |
18 March 2008 | Secretary appointed pj marks & co (2 pages) |
18 March 2008 | Director appointed robin piggot (2 pages) |
18 March 2008 | Director appointed robin piggot (2 pages) |
13 February 2008 | Incorporation (12 pages) |
13 February 2008 | Incorporation (12 pages) |