547CP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name547CP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07022796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 547CP LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is 547CP LIMITED located?

    Registered Office Address
    c/o BERNARD HERBERT
    10 Atherstone Mews
    SW7 5BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of 547CP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRY KITCHEN (COVENT GARDEN) LIMITEDSep 17, 2009Sep 17, 2009

    What are the latest accounts for 547CP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for 547CP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Previous accounting period shortened from Sep 30, 2015 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Appointment of Mr Joseph Michael Lahey as a secretary on Mar 26, 2015

    2 pagesAP03

    Registered office address changed from The Exchange Temple Street Llandrindod Wells Powys LD1 5HG to C/O Bernard Herbert 10 Atherstone Mews London SW7 5BX on Mar 26, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed country kitchen (covent garden) LIMITED\certificate issued on 26/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2015

    RES15

    Annual return made up to Sep 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of 547CP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAHEY, Joseph Michael
    c/o Tiles Wine Bar
    Buckingham Palace Road
    SW1W 0RE London
    36
    England
    Secretary
    c/o Tiles Wine Bar
    Buckingham Palace Road
    SW1W 0RE London
    36
    England
    196269300001
    HERBERT, Bernard Frank
    Pool Road
    SY16 3AN Newtown
    Penarth
    Powys
    Wales
    Director
    Pool Road
    SY16 3AN Newtown
    Penarth
    Powys
    Wales
    WalesBritishRestaurant Proprietor48764840003
    TARENTO, Danielle Claire
    8 St Luke's Road
    Notting Hill
    W11 1DP London
    Director
    8 St Luke's Road
    Notting Hill
    W11 1DP London
    EnglandBritishBusiness Consultant95322360001

    Who are the persons with significant control of 547CP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Frank Herbert
    Pool Road
    SY16 3AN Newtown
    Penarth
    Powys
    Wales
    Apr 06, 2016
    Pool Road
    SY16 3AN Newtown
    Penarth
    Powys
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0