Company NameCiao Ketchup Ltd
Company StatusDissolved
Company Number07326410
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Antoine Alexis Collin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Ellice Tracy Ann Collin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antoine Alexis Collin
50.00%
Ordinary
1 at £1Ellice Tracy Ann Collin
50.00%
Ordinary

Financials

Year2014
Net Worth£5,756
Cash£250
Current Liabilities£18,514

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
26 April 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
25 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
5 September 2016Termination of appointment of Ellice Tracy Ann Collin as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Ellice Tracy Ann Collin as a director on 31 August 2016 (1 page)
15 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 December 2015Director's details changed for Ellice Collin on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Ellice Collin on 15 December 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4
(3 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Antoine Collin on 29 July 2014 (2 pages)
6 August 2014Director's details changed for Ellice Collin on 29 July 2014 (2 pages)
6 August 2014Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Mr Antoine Collin on 29 July 2014 (2 pages)
6 August 2014Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Ellice Collin on 29 July 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Registered office address changed from 166a Blythe Road London W14 0HD England on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Antoine Collin on 25 November 2012 (2 pages)
26 November 2012Director's details changed for Ellice Collin on 25 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Antoine Collin on 25 November 2012 (2 pages)
26 November 2012Registered office address changed from 166a Blythe Road London W14 0HD England on 26 November 2012 (1 page)
26 November 2012Director's details changed for Ellice Collin on 25 November 2012 (2 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
24 April 2012Appointment of Ellice Collin as a director (2 pages)
24 April 2012Appointment of Ellice Collin as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2010Incorporation (22 pages)
27 July 2010Incorporation (22 pages)