London
SE16 4ET
Director Name | Mr Sean Thomas Cannon |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Burney House 4 Ardwell Road London SW2 4BT |
Director Name | Mr Timothy Ray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2015(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Matthew Cloutier |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 2015(8 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2019) |
Role | Investor |
Country of Residence | Canada |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Registered Address | Unit 12 Apollo Business Park St James's Road London SE16 4ET |
---|
1 at £0.01 | Carnivore Club Inc 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the company off the register (1 page) |
16 April 2020 | Registered 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 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
6 September 2019 | Cessation of Timothy Edward Ray as a person with significant control on 10 July 2019 (1 page) |
6 September 2019 | Notification of Sean Thomas Cannon as a person with significant control on 10 July 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Sean Thomas Cannon on 6 September 2019 (2 pages) |
15 July 2019 | Appointment of Mr Sean Thomas Cannon as a director on 10 July 2019 (2 pages) |
15 July 2019 | Registered 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 2019 | Termination of appointment of Matthew Cloutier as a director on 17 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Timothy Edward Ray as a director on 17 April 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
20 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Timothy Edward Ray as a person with significant control on 30 June 2017 (2 pages) |
8 August 2017 | Change of details for Mr Timothy Edward Ray as a person with significant control on 30 June 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 November 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Sean Thomas Cannon on 10 March 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Sean Thomas Cannon on 10 March 2015 (2 pages) |
16 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
7 April 2015 | Termination of appointment of Sean Thomas Cannon as a director on 21 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Sean Thomas Cannon as a director on 21 March 2015 (1 page) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Matthew Cloutier as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Matthew Cloutier as a director on 20 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy Edward Ray as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy Edward Ray as a director on 16 March 2015 (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|