Company NameSpleat Ltd
Company StatusDissolved
Company Number08292050
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NameCheckless Dining Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Charlotte Kohlmann
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Studios 41 Wenlock Road
London
N1 7SG
Director NameMs Michelle Songy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
1 Florence Street
London
N1 2DX
Secretary NameMr Chris Claudius
StatusResigned
Appointed12 March 2013(3 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 12 March 2013)
RoleCompany Director
Correspondence AddressFlat 5 38 Grafton Square
Clapham Common
SW4 0DB
Director NameMr Chris Claudius
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Grafton Square
London
SW4 0DB

Contact

Websitewww.spleat.co.uk

Location

Registered AddressRoyal Studios
41 Wenlock Road
London
N1 7SG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

566.7k at £0.01Charlotte Kohlmann
34.00%
Ordinary
566.7k at £0.01Michelle Songy
34.00%
Ordinary
50k at £0.01Lynbrook Partners LTD
3.00%
Ordinary
50k at £0.01Michelle Spruce Street Investments
3.00%
Ordinary
33.3k at £0.01Gayle Crocker
2.00%
Ordinary
33.3k at £0.01Gayle D & L Holdings Llc
2.00%
Ordinary
33.3k at £0.01Goodman Properties Inc
2.00%
Ordinary
33.3k at £0.01Michelle Turnberry Investment Partners Lp
2.00%
Ordinary
266.7k at £0.01Jonathon Horsman
16.00%
Ordinary
16.7k at £0.01Mary Kohlmann
1.00%
Ordinary
16.7k at £0.01William Kohlmann
1.00%
Ordinary

Financials

Year2014
Net Worth£101,893
Cash£79,644
Current Liabilities£1,242

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
4 January 2017Statement of capital following an allotment of shares on 31 December 2015
  • GBP 19,764.06
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 31 December 2015
  • GBP 19,764.06
(3 pages)
4 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
4 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
19 May 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Royal Studios 41 Wenlock Road London N1 7SG on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Royal Studios 41 Wenlock Road London N1 7SG on 19 May 2016 (1 page)
10 May 2016Registered office address changed from 9 Great Newport Street London WC2H 7JA to 1 Fore Street London EC2Y 5EJ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 9 Great Newport Street London WC2H 7JA to 1 Fore Street London EC2Y 5EJ on 10 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,666.67
(5 pages)
18 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,666.67
(5 pages)
31 March 2015Registered office address changed from 82 st John Street London EC1M 4JN to 9 Great Newport Street London WC2H 7JA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 82 st John Street London EC1M 4JN to 9 Great Newport Street London WC2H 7JA on 31 March 2015 (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,666.67
(5 pages)
23 March 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,666.67
(5 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dis apply article 14(1) 12/11/2014
(25 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dis apply article 14(1) 12/11/2014
(25 pages)
21 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
21 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
9 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 16/12/2013
(6 pages)
9 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 16/12/2013
(6 pages)
19 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/11/2013
(6 pages)
19 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/11/2013
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Sub-division of shares on 14 November 2013 (5 pages)
10 September 2014Sub-division of shares on 14 November 2013 (5 pages)
29 August 2014Director's details changed for Ms Michelle Songy on 20 May 2014 (3 pages)
29 August 2014Director's details changed for Ms Michelle Songy on 20 May 2014 (3 pages)
15 August 2014Resolutions
  • RES13 ‐ Subdivision of ordinary shares. 14/11/2013
(1 page)
15 August 2014Resolutions
  • RES13 ‐ Subdivision of ordinary shares. 14/11/2013
(1 page)
11 August 2014Registered office address changed from 13 Kensington Garden Square London W2 4BH to 9 Great Newport Street London WC2H 7JA on 11 August 2014 (2 pages)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
11 August 2014Registered office address changed from 13 Kensington Garden Square London W2 4BH to 9 Great Newport Street London WC2H 7JA on 11 August 2014 (2 pages)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
7 January 2014Director's details changed for Ms Michelle Songy on 18 October 2013 (2 pages)
7 January 2014Director's details changed for Ms Charlotte Kohlmann on 18 October 2013 (2 pages)
7 January 2014Director's details changed for Ms Charlotte Kohlmann on 18 October 2013 (2 pages)
7 January 2014Director's details changed for Ms Michelle Songy on 18 October 2013 (2 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders (4 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders (4 pages)
25 November 2013Registered office address changed from 9-3 Swiss Terrace Station House London NW6 4RR England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 9-3 Swiss Terrace Station House London NW6 4RR England on 25 November 2013 (1 page)
19 November 2013Registered office address changed from 9E Brechin Place London SW7 4QB England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 9E Brechin Place London SW7 4QB England on 19 November 2013 (1 page)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 21ST October 2014
(4 pages)
21 June 2013Termination of appointment of Chris Claudius as a director on 21 June 2013 (1 page)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 21ST October 2014
(4 pages)
21 June 2013Termination of appointment of Chris Claudius as a director on 21 June 2013 (1 page)
23 May 2013Appointment of Mr Chris Claudius as a director on 23 May 2013 (2 pages)
23 May 2013Appointment of Mr Chris Claudius as a director on 23 May 2013 (2 pages)
3 May 2013Company name changed checkless dining LTD\certificate issued on 03/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
3 May 2013Company name changed checkless dining LTD\certificate issued on 03/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
12 March 2013Termination of appointment of Chris Claudius as a secretary on 12 March 2013 (1 page)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 35,000
  • ANNOTATION A second filed SH01 was registered on 09/10/2014
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 37
  • ANNOTATION A second filed SH01 was registered on 19/09/2014
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 35,000
  • ANNOTATION A second filed SH01 was registered on 09/10/2014
(3 pages)
12 March 2013Appointment of Mr Chris Claudius as a secretary on 12 March 2013 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 37
  • ANNOTATION A second filed SH01 was registered on 19/09/2014
(4 pages)
12 March 2013Appointment of Mr Chris Claudius as a secretary on 12 March 2013 (2 pages)
12 March 2013Termination of appointment of Chris Claudius as a secretary on 12 March 2013 (1 page)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)