Company NameCook Club Cic
Company StatusDissolved
Company Number09486440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2015(9 years ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePhillida Cheetham
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Almond Close
London
SE15 4UH
Director NameAmica Dall
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15a 455 Wick Lane
London
E3 2TB
Director NameDaniel Macintyre
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Almond Close
London
SE15 4UH

Location

Registered Address1 Almond Close
London
SE15 4UH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
25 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
25 March 2016Registered office address changed from 14 Dean Court Rd Oxford Oxfordshire OX2 9XD to 1 Almond Close London SE15 4UH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 14 Dean Court Rd Oxford Oxfordshire OX2 9XD to 1 Almond Close London SE15 4UH on 25 March 2016 (1 page)
12 March 2015Incorporation of a Community Interest Company (43 pages)
12 March 2015Incorporation of a Community Interest Company (43 pages)