Company NameShaken Cocktails Ltd
Company StatusDissolved
Company Number09029382
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alexander Kenneth Luc Heaton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Mark Kieran Jennings
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1a Eliot Hill
Lewisham
London
SE13 7EB
Director NameMr David Enrique Varela
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(5 days after company formation)
Appointment Duration2 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rye House Swan Road
London
SE16 4LJ

Contact

Websitewww.shakencocktails.com

Location

Registered Address11 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2017Voluntary strike-off action has been suspended (1 page)
11 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
3 June 2016Termination of appointment of David Enrique Varela as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of David Enrique Varela as a director on 31 May 2016 (1 page)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,799.32
(7 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,799.32
(7 pages)
9 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2,799.32
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2,799.32
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 26/03/2015
(39 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 26/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 October 2015Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 October 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,449.36
(6 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,449.36
(6 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,449.36
(6 pages)
22 April 2015Sub-division of shares on 31 March 2015 (5 pages)
22 April 2015Sub-division of shares on 31 March 2015 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,449.36
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,940
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,449.36
(4 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,940
(4 pages)
5 December 2014Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages)
5 December 2014Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages)
5 December 2014Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014 (2 pages)
15 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,000
(3 pages)
15 May 2014Appointment of Mr David Enrique Varela as a director (2 pages)
15 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,000
(3 pages)
15 May 2014Appointment of Mr David Enrique Varela as a director (2 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)