Company NameMissouri Angel Ltd
Company StatusDissolved
Company Number07065094
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJacqueline Attoh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr John Michael Dewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.missourigrill.com
Telephone020 74818422
Telephone regionLondon

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Attoh
100.00%
Ordinary

Financials

Year2014
Turnover£638,162
Gross Profit£394,209
Net Worth-£124,647
Cash£9,290
Current Liabilities£180,482

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Liquidators statement of receipts and payments to 19 August 2014 (16 pages)
9 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (16 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 February 2014Liquidators statement of receipts and payments to 23 January 2014 (12 pages)
12 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (12 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
4 January 2013Registered office address changed from 14 Crosswall London EC3N 2LJ on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 14 Crosswall London EC3N 2LJ on 4 January 2013 (2 pages)
15 October 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
13 January 2012Total exemption full accounts made up to 30 November 2010 (8 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
23 November 2009Appointment of John Michael Dewen as a director (3 pages)
23 November 2009Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 23 November 2009 (2 pages)
23 November 2009Appointment of Jacqueline Attoh as a director (3 pages)
4 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
3 November 2009Incorporation (31 pages)