Company NameThe Mighty Fork Ltd
Company StatusDissolved
Company Number08431511
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Ana Rita Aires Marques Da Silva Fontes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityPortuguese
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address108 Kelmscott Road
London
SW11 6PT
Director NameMr Pedro Nuno Carvalho Monteiro Correia
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPortuguese
StatusClosed
Appointed20 September 2013(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Kelmscott Road
London
SW11 6PT

Contact

Websitethemightyfork.co.uk

Location

Registered Address108 Kelmscott Road
London
SW11 6PT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Pedro Correia
50.00%
Ordinary
1 at £1Rita Fontes
50.00%
Ordinary

Financials

Year2014
Net Worth£418
Cash£24,821
Current Liabilities£26,500

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

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)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
10 May 2017Director's details changed for Miss Ana Rita Aires Marques Da Silva Fontes on 1 August 2015 (2 pages)
10 May 2017Director's details changed for Miss Ana Rita Aires Marques Da Silva Fontes on 1 August 2015 (2 pages)
10 May 2017Director's details changed for Mr Pedro Nuno Carvalho Monteiro Correia on 1 August 2015 (2 pages)
10 May 2017Director's details changed for Mr Pedro Nuno Carvalho Monteiro Correia on 1 August 2015 (2 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 April 2017Previous accounting period shortened from 12 July 2017 to 31 January 2017 (1 page)
21 April 2017Previous accounting period shortened from 12 July 2017 to 31 January 2017 (1 page)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 12 July 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 12 July 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 12 July 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 12 July 2015 (3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
28 July 2015Registered office address changed from 186 Sheepcote Lane London Battersea SW11 5BP to 108 Kelmscott Road London SW11 6PT on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 186 Sheepcote Lane London Battersea SW11 5BP to 108 Kelmscott Road London SW11 6PT on 28 July 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 December 2014Total exemption small company accounts made up to 12 July 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 12 July 2014 (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
19 January 2014Statement of capital following an allotment of shares on 19 January 2014
  • GBP 2
(3 pages)
19 January 2014Statement of capital following an allotment of shares on 19 January 2014
  • GBP 2
(3 pages)
20 September 2013Appointment of Mr Pedro Nuno Carvalho Monteiro Correia as a director (2 pages)
20 September 2013Current accounting period extended from 31 March 2014 to 12 July 2014 (1 page)
20 September 2013Current accounting period extended from 31 March 2014 to 12 July 2014 (1 page)
20 September 2013Appointment of Mr Pedro Nuno Carvalho Monteiro Correia as a director (2 pages)
8 March 2013Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)