Company NameCKR Gastro Ltd
Company StatusDissolved
Company Number10187867
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Faida Shaio
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbank 19 Mayfield Gardens
Staines
(None)
TW18 3LG
Director NameMr Zoohair Shaio
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbank 19 Mayfield Gardens
Staines
(None)
TW18 3LG
Director NameMr Ramey Noel Shaio
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbank 19 Mayfield Gardens
Staines
(None)
TW18 3LG
Director NameMiss Reem Shaio
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbank 19 Mayfield Gardens
Staines
(None)
TW18 3LG

Location

Registered AddressWestbank
19 Mayfield Gardens
Staines
(None)
TW18 3LG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (2 pages)
21 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 June 2019Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Westbank 19 Mayfield Gardens Staines (None) TW18 3LG on 3 June 2019 (1 page)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 June 2018Director's details changed for Mr Ramey Noel Shaio on 22 May 2018 (2 pages)
21 June 2018Director's details changed for Miss Reem Shaio on 22 May 2018 (2 pages)
21 June 2018Director's details changed for Mr Zoohair Shaio on 22 May 2018 (2 pages)
21 June 2018Director's details changed for Mrs Faida Shaio on 22 May 2018 (2 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Moor Lane Staines Middlesex TW18 4BB United Kingdom to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-19
  • GBP 100
(29 pages)
19 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-19
  • GBP 100
(29 pages)