Orpington
Kent
BR6 0JP
Director Name | Mr Matthew Andrew Klose |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 31 March 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £0.5 | Matthew Andrew Klose 50.00% Ordinary |
---|---|
1 at £0.5 | Samuel George Cooper 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Matthew Andrew Klose on 11 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Matthew Andrew Klose as a person with significant control on 11 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Matthew Andrew Klose as a person with significant control on 11 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Matthew Andrew Klose on 11 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Samuel George Cooper on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Samuel George Cooper on 20 January 2015 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
10 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Appointment of Mr Samuel George Cooper as a director (2 pages) |
5 August 2013 | Appointment of Mr Samuel George Cooper as a director (2 pages) |
7 May 2013 | Appointment of Mr Matthew Andrew Klose as a director (2 pages) |
7 May 2013 | Appointment of Mr Matthew Andrew Klose as a director (2 pages) |
26 October 2012 | Incorporation (43 pages) |
26 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
26 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
26 October 2012 | Incorporation (43 pages) |