Company NameMarrakech Cuisine Limited
Company StatusDissolved
Company Number07751651
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Atika Aitakka
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Camden Road
London
NW1 9DR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Atika Aitakka
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,545
Cash£4,795
Current Liabilities£19,520

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 July 2013Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom on 19 July 2013 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
5 October 2011Appointment of Miss Atika Aitakka as a director (2 pages)
5 October 2011Appointment of Miss Atika Aitakka as a director (2 pages)
26 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)