Company NameAngry (Feet) Limited
Company StatusDissolved
Company Number07066162
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameManjari Jayantilal Mountain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleRestaurantuer
Country of ResidenceEngland
Correspondence Address225 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameJohn Anthony Mountain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleRestaurantuer
Country of ResidenceEngland
Correspondence Address225 St Barnabas Road
Woodford Green
Essex
IG8 7DG

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 August 2012Bona Vacantia disclaimer (1 page)
22 August 2012Bona Vacantia disclaimer (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 July 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
12 July 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
15 February 2011Termination of appointment of John Mountain as a director (1 page)
15 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(3 pages)
15 February 2011Termination of appointment of John Mountain as a director (1 page)
15 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(3 pages)
15 February 2011Termination of appointment of John Mountain as a director (1 page)
15 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(3 pages)
15 February 2011Termination of appointment of John Mountain as a director (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Appointment of Manjari Jayantilal Mountain as a director (3 pages)
2 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 2
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 2
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 2
(4 pages)
2 December 2009Appointment of John Anthony Mountain as a director (3 pages)
2 December 2009Appointment of John Anthony Mountain as a director (3 pages)
2 December 2009Appointment of Manjari Jayantilal Mountain as a director (3 pages)
16 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)