Company NameEat Clean London Limited
Company StatusDissolved
Company Number08524847
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Christopher James Reyniers
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Crystal Palace Road
London
SE22 9EX
Director NameMrs Amy Louise Reyniers
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(1 month after company formation)
Appointment Duration5 years (closed 19 June 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 Crystal Palace Road
London
SE22 9EX
Director NameMr Christopher Reyniers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address13 Brayburne Avenue
London
SW4 6AD

Location

Registered Address5 Crystal Palace Road
London
SE22 9EX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

100 at £0.01Christopher Reyniers
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
12 January 2015Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014 (1 page)
12 January 2015Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014 (1 page)
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 (1 page)
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 (1 page)
10 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 (1 page)
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 (1 page)
10 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 (1 page)
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
18 June 2013Termination of appointment of Christopher Reyniers as a director (1 page)
18 June 2013Termination of appointment of Christopher Reyniers as a director (1 page)
17 June 2013Appointment of Mrs Amy Louise Reyniers as a director (2 pages)
17 June 2013Appointment of Mrs Amy Louise Reyniers as a director (2 pages)
13 May 2013Incorporation (25 pages)
13 May 2013Incorporation (25 pages)