Company NameThe Cheeky Snack Company Ltd
Company StatusDissolved
Company Number08345022
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMr Rikin Ashok Lakhani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308-310 Elveden Road
London
NW10 7ST
Director NameMr Andrew Paul Hearnshaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jackson Court
Old Lydd Road
Camber
TN31 7RE

Location

Registered Address308-310 Elveden Road
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Rikin Ashok Lakhani
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
30 January 2014Termination of appointment of Andrew Paul Hearnshaw as a director on 30 May 2013 (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(3 pages)
30 January 2014Termination of appointment of Andrew Paul Hearnshaw as a director on 30 May 2013 (1 page)
30 May 2013Appointment of Mr Rikin Lakhani as a director on 30 May 2013 (2 pages)
30 May 2013Appointment of Mr Rikin Lakhani as a director on 30 May 2013 (2 pages)
27 May 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 300
(3 pages)
27 May 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 300
(3 pages)
23 May 2013Registered office address changed from 1 Jackson Court Old Lydd Road Camber TN31 7RE England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 1 Jackson Court Old Lydd Road Camber TN31 7RE England on 23 May 2013 (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)