Company NameCrepe And Shake Ltd
Company StatusDissolved
Company Number07366597
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sadiq Uddin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Troy Court Helen Street
Woolwich
London
SE18 6RQ
Director NameMr Shamsuddin Dewan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10 548 Forest Road
Walthamstow
London
E17 3BF
Secretary NameMrs Natalie Uddin
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address89 Woodhill
Woolwich
London
SE18 5HL

Location

Registered AddressUnit 3 118 Woodgrange Road
London
E7 0EW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
12 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
31 December 2012Register inspection address has been changed from Flat 10 548 Forest Road London E17 3BF United Kingdom (1 page)
31 December 2012Register(s) moved to registered inspection location (1 page)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 3
(4 pages)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 3
(4 pages)
31 December 2012Register(s) moved to registered inspection location (1 page)
31 December 2012Register inspection address has been changed from Flat 10 548 Forest Road London E17 3BF United Kingdom (1 page)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 3
(4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 May 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Registered office address changed from Suite 10 548 Forest Road Walthamstow London E17 3BF England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Suite 10 548 Forest Road Walthamstow London E17 3BF England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Suite 10 548 Forest Road Walthamstow London E17 3BF England on 6 October 2011 (1 page)
5 October 2011Termination of appointment of Natalie Uddin as a secretary (1 page)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Termination of appointment of Natalie Uddin as a secretary (1 page)
9 June 2011Termination of appointment of Shamsuddin Dewan as a director (1 page)
9 June 2011Termination of appointment of Shamsuddin Dewan as a director (1 page)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)