Company NameEATS Me Limited
Company StatusDissolved
Company Number06790412
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Dimpal Shah
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Albany Crescent
Edgware
Middlesex
HA8 5AL
Director NameMiss Anika Dhokia
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Merlins Avenue
Harrow
Middlesex
HA2 9ET

Location

Registered Address12 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Anika Dhokia
50.00%
Ordinary
50 at £1Dimpal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,005
Cash£120
Current Liabilities£2,325

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-15
  • GBP 100
(3 pages)
15 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-15
  • GBP 100
(3 pages)
15 January 2011Registered office address changed from Kings House Business Centre Home Park Industrial Estate Station Road Kings Langley WD4 8LZ on 15 January 2011 (1 page)
15 January 2011Registered office address changed from Kings House Business Centre Home Park Industrial Estate Station Road Kings Langley WD4 8LZ on 15 January 2011 (1 page)
10 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Miss Anika Dhokia on 13 January 2010 (2 pages)
8 May 2010Director's details changed for Miss Anika Dhokia on 13 January 2010 (2 pages)
20 April 2010Termination of appointment of Anika Dhokia as a director (1 page)
20 April 2010Termination of appointment of Anika Dhokia as a director (1 page)
13 January 2009Incorporation (16 pages)
13 January 2009Incorporation (16 pages)