London
EC2A 3DU
Director Name | Ms Charlie Otth |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rivington Street London EC2A 3DU |
Director Name | Mr Christopher Combe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 04 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 105 Pritchards Road London E2 9AW |
Director Name | Mr Shay Ola |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rivington Street London EC2A 3DU |
Registered Address | 14 Rivington Street London EC2A 3DU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £10 | Christopher Combe 9.00% Ordinary |
---|---|
51 at £10 | Robert Acres 51.00% Ordinary |
40 at £10 | Charlie Otth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,066 |
Cash | £21,032 |
Current Liabilities | £24,536 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages) |
8 April 2015 | Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Termination of appointment of Shay Ola as a director (1 page) |
17 January 2014 | Termination of appointment of Shay Ola as a director (1 page) |
17 January 2014 | Termination of appointment of Shay Ola as a director (1 page) |
17 January 2014 | Termination of appointment of Shay Ola as a director (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|