London
N16 9PX
Director Name | Ms Carolina Sofia Curi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Newington Green London N16 9PX |
Director Name | Mr Eduardo Garcia Valeiras |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranwich Road London N16 5HZ |
Director Name | Mr Francisco Borja Sagasti |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Events Producer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Newington Green London N16 9PX |
Secretary Name | Ms Carolina Sofia Curi |
---|---|
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Newington Green London N16 9PX |
Director Name | Mr Carlos Vidal Malvar |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Newington Green London N16 9PX |
Director Name | Ms Alix Robinson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Newington Green London N16 9PX |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Xabier Alvarez Valdes 50.00% Ordinary |
---|---|
1 at £1 | Alix Robinson 25.00% Ordinary |
1 at £1 | Carlos Vidal Malvar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,543 |
Cash | £913 |
Current Liabilities | £32,239 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
1 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 October 2020 | Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 October 2020 (2 pages) |
29 September 2020 | Appointment of a voluntary liquidator (3 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Statement of affairs (8 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 May 2019 | Change of details for Mr Xabier Alvarez Valdes as a person with significant control on 8 May 2019 (2 pages) |
24 May 2019 | Notification of Alix Robinson as a person with significant control on 31 October 2016 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Alix Robinson as a director on 4 May 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Termination of appointment of Carlos Vidal Malvar as a director on 18 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Carlos Vidal Malvar as a director on 18 May 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 May 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
25 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Termination of appointment of Eduardo Garcia Valeiras as a director (1 page) |
11 July 2014 | Appointment of Ms Alix Robinson as a director (2 pages) |
11 July 2014 | Termination of appointment of Carolina Curi as a director (1 page) |
11 July 2014 | Termination of appointment of Carolina Curi as a secretary (1 page) |
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Francisco Sagasti as a director (1 page) |
11 July 2014 | Termination of appointment of Francisco Sagasti as a director (1 page) |
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Mr Carlos Vidal Malvar as a director (2 pages) |
11 July 2014 | Appointment of Mr Carlos Vidal Malvar as a director (2 pages) |
11 July 2014 | Termination of appointment of Carolina Curi as a director (1 page) |
11 July 2014 | Termination of appointment of Carolina Curi as a secretary (1 page) |
11 July 2014 | Appointment of Ms Alix Robinson as a director (2 pages) |
11 July 2014 | Termination of appointment of Eduardo Garcia Valeiras as a director (1 page) |
11 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Registered office address changed from 36a Bouverie Road London N16 0AJ United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Registered office address changed from 36a Bouverie Road London N16 0AJ United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX United Kingdom on 23 May 2012 (1 page) |
15 March 2012 | Director's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Director's details changed for Mr Francisco Borja Sagasti on 27 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Francisco Borja Sagasti on 27 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Xabier Alvarez Valdes on 20 November 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Xabier Alvarez Valdes on 20 November 2011 (2 pages) |
15 March 2012 | Register inspection address has been changed (1 page) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|