Company NameCarnivore Club Europe Limited
Company StatusDissolved
Company Number09138519
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Sean Thomas Cannon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Apollo Business Park St James's Road
London
SE16 4ET
Director NameMr Sean Thomas Cannon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Burney House 4 Ardwell Road
London
SW2 4BT
Director NameMr Timothy Ray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2015(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Matthew Cloutier
Date of BirthApril 1984 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 2015(8 months after company formation)
Appointment Duration4 years (resigned 17 April 2019)
RoleInvestor
Country of ResidenceCanada
Correspondence Address163 Herne Hill
London
SE24 9LR

Location

Registered AddressUnit 12 Apollo Business Park
St James's Road
London
SE16 4ET

Shareholders

1 at £0.01Carnivore Club Inc
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (1 page)
16 April 2020Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Unit 12 Apollo Business Park St James's Road London SE16 4ET on 16 April 2020 (1 page)
9 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
6 September 2019Cessation of Timothy Edward Ray as a person with significant control on 10 July 2019 (1 page)
6 September 2019Notification of Sean Thomas Cannon as a person with significant control on 10 July 2019 (2 pages)
6 September 2019Director's details changed for Mr Sean Thomas Cannon on 6 September 2019 (2 pages)
15 July 2019Appointment of Mr Sean Thomas Cannon as a director on 10 July 2019 (2 pages)
15 July 2019Registered office address changed from 163 Herne Hill London SE24 9LR to 2 Old Bath Road Newbury Berkshire RG14 1QL on 15 July 2019 (1 page)
24 May 2019Termination of appointment of Matthew Cloutier as a director on 17 April 2019 (1 page)
24 May 2019Termination of appointment of Timothy Edward Ray as a director on 17 April 2019 (1 page)
29 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 September 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
20 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
8 August 2017Change of details for Mr Timothy Edward Ray as a person with significant control on 30 June 2017 (2 pages)
8 August 2017Change of details for Mr Timothy Edward Ray as a person with significant control on 30 June 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 November 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
24 November 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
10 November 2015Director's details changed for Mr Sean Thomas Cannon on 10 March 2015 (2 pages)
10 November 2015Director's details changed for Mr Sean Thomas Cannon on 10 March 2015 (2 pages)
16 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP .01
(4 pages)
16 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP .01
(4 pages)
7 April 2015Termination of appointment of Sean Thomas Cannon as a director on 21 March 2015 (1 page)
7 April 2015Termination of appointment of Sean Thomas Cannon as a director on 21 March 2015 (1 page)
7 April 2015Registered office address changed from Unit 4W Jubilee Place Winchester Walk London SE1 9AG United Kingdom to 163 Herne Hill London SE24 9LR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 4W Jubilee Place Winchester Walk London SE1 9AG United Kingdom to 163 Herne Hill London SE24 9LR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 4W Jubilee Place Winchester Walk London SE1 9AG United Kingdom to 163 Herne Hill London SE24 9LR on 7 April 2015 (1 page)
23 March 2015Appointment of Mr Matthew Cloutier as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Matthew Cloutier as a director on 20 March 2015 (2 pages)
16 March 2015Appointment of Mr Timothy Edward Ray as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Timothy Edward Ray as a director on 16 March 2015 (2 pages)
27 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1
(4 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP .01
(46 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP .01
(46 pages)