Company NameChickenworks 2 Limited
Company StatusDissolved
Company Number07473372
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 07 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Colmore Court
9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Colmore Court
9 Colmore Row
Birmingham
B3 2BJ

Contact

Websiteharryramsdens.co.uk

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Boparan Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 February 2013Delivered on: 9 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page)
2 December 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
2 December 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
2 December 2011Termination of appointment of Marija Simovic as a director (1 page)
2 December 2011Termination of appointment of Marija Simovic as a director (1 page)
29 April 2011Termination of appointment of Frances Silk as a director (1 page)
29 April 2011Appointment of Marija Simovic as a director (2 pages)
29 April 2011Appointment of Marija Simovic as a director (2 pages)
29 April 2011Termination of appointment of Frances Silk as a director (1 page)
20 December 2010Incorporation (22 pages)
20 December 2010Incorporation (22 pages)