Company Name06811517 Limited
Company StatusDissolved
Company Number06811517
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)
Previous NameLet Us Entertain U Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMs Sarah-Jane Jane Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£7,148
Cash£14,433
Current Liabilities£109,138

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
31 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (14 pages)
13 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (14 pages)
14 December 2015Liquidators' statement of receipts and payments to 26 October 2015 (11 pages)
14 December 2015Liquidators statement of receipts and payments to 26 October 2015 (11 pages)
14 December 2015Liquidators' statement of receipts and payments to 26 October 2015 (11 pages)
5 November 2014Administrator's progress report to 27 October 2014 (13 pages)
5 November 2014Administrator's progress report to 27 October 2014 (13 pages)
27 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 July 2014Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014 (2 pages)
21 July 2014Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014 (2 pages)
28 April 2014Administrator's progress report to 27 March 2014 (14 pages)
28 April 2014Notice of extension of period of Administration (1 page)
28 April 2014Notice of extension of period of Administration (1 page)
28 April 2014Administrator's progress report to 27 March 2014 (14 pages)
25 November 2013Administrator's progress report to 1 November 2013 (14 pages)
25 November 2013Administrator's progress report to 1 November 2013 (14 pages)
25 November 2013Administrator's progress report to 1 November 2013 (14 pages)
30 October 2013Appointment of an administrator (1 page)
30 October 2013Appointment of an administrator (1 page)
30 October 2013Statement of administrator's proposal (27 pages)
30 October 2013Statement of administrator's proposal (27 pages)
25 October 2013Restoration by order of the court (4 pages)
25 October 2013Restoration by order of the court (4 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(3 pages)
7 June 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(3 pages)
7 June 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
27 January 2010Current accounting period shortened from 28 February 2010 to 31 January 2010 (2 pages)
27 January 2010Current accounting period shortened from 28 February 2010 to 31 January 2010 (2 pages)
27 January 2010Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR on 27 January 2010 (1 page)
21 July 2009Company name changed let us entertain u LIMITED\certificate issued on 22/07/09 (2 pages)
21 July 2009Company name changed let us entertain u LIMITED\certificate issued on 22/07/09 (2 pages)
5 February 2009Incorporation (30 pages)
5 February 2009Incorporation (30 pages)