Company NameKeep Calm In The Kitchen Limited
Company StatusDissolved
Company Number07601460
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date8 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Ambrogio Ianeselli
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2015)
RoleRestaurant Management
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Nurbanu Damji
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AX

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Nurbanu Damji
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,776
Current Liabilities£66,456

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
26 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 March 2014Registered office address changed from 153 Battersea Park Road London SW8 4BX United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 153 Battersea Park Road London SW8 4BX United Kingdom on 20 March 2014 (1 page)
13 March 2014Statement of affairs with form 4.19 (6 pages)
13 March 2014Statement of affairs with form 4.19 (6 pages)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
20 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
18 April 2013Termination of appointment of Nurbanu Damji as a director on 31 December 2012 (1 page)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(3 pages)
18 April 2013Termination of appointment of Nurbanu Damji as a director on 31 December 2012 (1 page)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages)
12 September 2012Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages)
12 September 2012Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from The Grange 90 Barnet Gate Lane, Arkley, Hertfordshire EN5 2AX United Kingdom on 10 May 2011 (1 page)
10 May 2011Appointment of Mrs Nurbanu Damji as a director (2 pages)
10 May 2011Appointment of Mrs Nurbanu Damji as a director (2 pages)
10 May 2011Registered office address changed from The Grange 90 Barnet Gate Lane, Arkley, Hertfordshire EN5 2AX United Kingdom on 10 May 2011 (1 page)
12 April 2011Termination of appointment of Ela Shah as a director (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Termination of appointment of Ela Shah as a director (1 page)