Company NameCommercial Kitchen Solutions Limited
Company StatusDissolved
Company Number08433902
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date23 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Franko Markus Mutinelli
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustrian
StatusClosed
Appointed07 March 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address31 Station Road
Digswell
Welwyn
AL6 0EA
Director NameMr John Beare
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 23 October 2019)
RolePub Manager
Country of ResidenceEngland
Correspondence Address31 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0EA

Location

Registered AddressRecovery House Hainault Business Park 15-17
Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

60 at £1Franko Mutinelli
60.00%
Ordinary
40 at £1John Beare
40.00%
Ordinary

Financials

Year2014
Net Worth£30,588
Cash£47,220
Current Liabilities£96,211

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 February 2017Delivered on: 1 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 October 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2017Registration of charge 084339020001, created on 22 February 2017 (18 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Registered office address changed from Surrey House 41 High Street Newmarket CB8 8NA to The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ on 23 December 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Appointment of Mr John Beare as a director on 28 July 2015 (2 pages)
3 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
7 March 2013Incorporation (24 pages)