MISO TASTY LTD
Overview
Company Name | MISO TASTY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07887611 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MISO TASTY LTD?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MISO TASTY LTD located?
Registered Office Address | 82 St John Street St John Street EC1M 4JN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MISO TASTY LTD?
Company Name | From | Until |
---|---|---|
THE MISO FOOD COMPANY LTD | Dec 20, 2011 | Dec 20, 2011 |
What are the latest accounts for MISO TASTY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for MISO TASTY LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 20, 2022 |
What are the latest filings for MISO TASTY LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 36 pages | LIQ14 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 30 pages | AM22 | ||||||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Statement of administrator's proposal | 65 pages | AM03 | ||||||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||||||
Registered office address changed from 202 Therm Court Rookwood Way London E3 2XF England to 82 st John Street St John Street London EC1M 4JN on May 12, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Satisfaction of charge 078876110001 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from 9 Roedean Crescent London SW15 5JX to 202 Therm Court Rookwood Way London E3 2XF on Mar 06, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Termination of appointment of Yaser Hachem Martini as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 23, 2020
| 4 pages | RP04SH01 | ||||||||||||||
Cessation of Yaser Hachem Martini as a person with significant control on Apr 23, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 20, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 078876110001, created on Jan 29, 2021 | 13 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2020
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of MISO TASTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAMONT-BROWN, Nadine Tania | Secretary | The Green Boughton Monchelsea ME17 4LT Maidstone The Old Cottage Kent United Kingdom | 165419690001 | |||||||
CHUNG, Bonnie | Director | St John Street EC1M 4JN London 82 St John Street | England | British | Company Director | 153303970001 | ||||
WILKES, Malcolm | Director | St John Street EC1M 4JN London 82 St John Street | England | British | Company Director | 181925890001 | ||||
MARTINI, Yaser Hachem | Director | Roedean Crescent Roehampton SW15 5JX London 9 United Kingdom | England | British | Chartered Surveyor | 66758360002 | ||||
MCDONALD, Robert James | Director | Roedean Crescent SW15 5JX London 9 England | England | British | Company Director | 157701860001 |
Who are the persons with significant control of MISO TASTY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Yaser Hachem Martini | Dec 20, 2016 | The Green Boughton Monchelsea ME17 4LT Maidstone The Old Cottage England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MISO TASTY LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MISO TASTY LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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