Company NameGenuine West Indian Cuisine Ltd
Company StatusDissolved
Company Number08075565
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Delroy Andrew Chambers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 Lea Bridge Road
Leyton
London
E10 7LD

Location

Registered Address364 Lea Bridge Road
Leyton
London
E10 7LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

100 at £1Delroy Andrew Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth-£333
Cash£8,774
Current Liabilities£28,584

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 April 2014Delivered on: 23 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (2 pages)
8 March 2016Application to strike the company off the register (2 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 364 Lea Bridge Road Leyton London E10 7LD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 364 Lea Bridge Road Leyton London E10 7LD on 27 May 2015 (1 page)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 April 2014Registration of charge 080755650001 (18 pages)
23 April 2014Registration of charge 080755650001 (18 pages)
15 January 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
15 January 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
13 January 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
13 January 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Registered office address changed from C/O Delroy Andrew Chambers the Rear of 205-207 Farmer Road Leyton London E10 5DJ England on 27 September 2013 (1 page)
27 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
27 September 2013Registered office address changed from C/O Delroy Andrew Chambers the Rear of 205-207 Farmer Road Leyton London E10 5DJ England on 27 September 2013 (1 page)
27 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)