Company NameMiami Bites Ltd
DirectorOliver John Applegate
Company StatusActive - Proposal to Strike off
Company Number10929264
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 8 months ago)
Previous NameJAMA Havana Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Oliver John Applegate
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 2017(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address95a Ringstead Road
London
SE6 2BT
Director NameMr Joshua Szubert
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(same day as company formation)
RoleEvents
Country of ResidenceUnited Kingdom
Correspondence Address2 Sayer Street
London
SE17 1FG

Location

Registered Address95a Ringstead Road
London
SE6 2BT
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

6 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-27
(3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 March 2020Change of details for Mr Oliver John Applegate as a person with significant control on 20 March 2020 (2 pages)
15 March 2020Change of details for Mr Oliver John Applegate as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Joshua Szubert as a director on 11 January 2020 (1 page)
9 March 2020Cessation of Joshua Szubert as a person with significant control on 11 January 2020 (1 page)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 December 2019Registered office address changed from Unit 7, Artworks Elephant Elephant Road London SE17 1AY England to 2 Sayer Street London SE17 1FG on 23 December 2019 (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 November 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 February 2018Registered office address changed from 95a Ringstead Road London SE6 2BT United Kingdom to Unit 7, Artworks Elephant Elephant Road London SE17 1AY on 4 February 2018 (1 page)
4 February 2018Registered office address changed from Unit 7, Artworks Elephant Elephant Road London SE17 1AY England to Unit 7, Artworks Elephant Elephant Road London SE17 1AY on 4 February 2018 (1 page)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)