London
EC2A 3DQ
Director Name | Mr Simon Mark Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clere House 3 Chapel Place London EC2A 3DQ |
Registered Address | Clere House 3 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (3 pages) |
26 February 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
1 February 2019 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
23 October 2018 | Change of details for Kerb Food Limited as a person with significant control on 23 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF England to Clere House 3 Chapel Place London EC2A 3DQ on 22 October 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
5 April 2018 | Second filing of Confirmation Statement dated 11/11/2016 (9 pages) |
21 February 2018 | Change of details for Kerb Food Limited as a person with significant control on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Simon Mark Mitchell as a director on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Simon Mark Mitchell as a director on 27 October 2017 (2 pages) |
31 October 2017 | Cessation of Petra Barran as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Kerb Food Limited as a person with significant control on 27 October 2017 (2 pages) |
31 October 2017 | Notification of Kerb Food Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Petra Barran as a person with significant control on 27 October 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
6 May 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
6 May 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates
|
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
7 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 June 2016 | Registered office address changed from 9 Spicer Close London SW9 7UD to 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 9 Spicer Close London SW9 7UD to 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF on 28 June 2016 (1 page) |
13 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
12 May 2015 | Registered office address changed from 31 3rd Floor Hatton Garden London EC1N 8DH England to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 31 3rd Floor Hatton Garden London EC1N 8DH England to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|