London
EC1Y 8NA
Director Name | Trap Kitchen Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Brooks House 1 Albion Place Maidstone ME14 5DY |
Director Name | Mr Alastair Robert Heathcote |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 43c Byrne Road London SW12 9HZ |
Director Name | Mr Mark Simon Robert Heathcote |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Frewin Road London SW18 3LP |
Director Name | Mr Nicholas Alexander Heathcote |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Beeches Road London SW17 7LZ |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2023 (overdue) |
16 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
30 March 2023 | Appointment of a voluntary liquidator (3 pages) |
30 March 2023 | Statement of affairs (8 pages) |
30 March 2023 | Resolutions
|
27 March 2023 | Registered office address changed from 76 Bedford Hill London SW12 9HR England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 March 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 September 2022 | Director's details changed for Mr Prince Cofie-Owusu on 15 September 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 December 2020 | Director's details changed for Trap Kitchen Limited on 1 December 2020 (1 page) |
6 May 2020 | Cessation of Nicholas Alexander Heathcote as a person with significant control on 11 October 2019 (1 page) |
6 May 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
6 May 2020 | Notification of Trap Kitchen Ltd as a person with significant control on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mark Simon Robert Heathcote as a director on 11 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Nicholas Alexander Heathcote as a director on 11 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Prince Cofie-Owusu as a director on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Alastair Robert Heathcote as a director on 11 October 2019 (1 page) |
15 October 2019 | Registered office address changed from 34 Frewin Road London SW18 3LP England to 76 Bedford Hill London SW12 9HR on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Trap Kitchen Limited as a director on 11 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|