Company NameProtein Munchies Limited
Company StatusDissolved
Company Number08787358
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameTony James Miller
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctain House 13 Springfield Lyons Approach
Chelmsford Business Park
Chelmsford
Essex
CM2 5LB
Secretary NameKeith Warren Miller
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOctain House 13 Springfield Lyons Approach
Chelmsford Business Park
Chelmsford
Essex
CM2 5LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tony Miller
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
20 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
17 December 2013Appointment of Keith Warren Miller as a secretary (3 pages)
17 December 2013Appointment of Tony James Miller as a director (3 pages)
17 December 2013Appointment of Keith Warren Miller as a secretary (3 pages)
17 December 2013Appointment of Tony James Miller as a director (3 pages)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(36 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(36 pages)