London
SE14 5NT
Director Name | Mr John Anthony O'Carroll |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ommaney Road London SE14 5NT |
Registered Address | 48 Ommaney Road London SE14 5NT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
100 at £1 | Ms Kirstin Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,356 |
Cash | £11,937 |
Current Liabilities | £7,556 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 July 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (3 pages) |
13 December 2013 | Termination of appointment of John O'carroll as a director (1 page) |
17 July 2013 | Incorporation
|