YEMAYA'S KITCHEN LTD

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

    Company NameYEMAYA'S KITCHEN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08381787
    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 YEMAYA'S KITCHEN LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is YEMAYA'S KITCHEN LTD located?

    Registered Office Address
    1053 London Road
    SS9 3JP Leigh-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YEMAYA'S KITCHEN LTD?

    Previous Company Names
    Company NameFromUntil
    OCHRE CAFE LTDDec 16, 2015Dec 16, 2015
    CRUMBS WHEATLY LIMITEDJan 30, 2013Jan 30, 2013

    What are the latest accounts for YEMAYA'S KITCHEN LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for YEMAYA'S KITCHEN LTD?

    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
    AA0FQGER

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01
    X9XHO8BF

    Director's details changed for Mrs Lavinia Blundell-Richards on Jan 08, 2021

    2 pagesCH01
    X9VPOTA3

    Cessation of Danielle Meryl Short as a person with significant control on Jan 08, 2021

    1 pagesPSC07
    X9VPOTMG

    Change of details for Mrs Lavinia Blundell-Richards as a person with significant control on Jan 08, 2021

    2 pagesPSC04
    X9VPOSC2

    Registered office address changed from 87 High Street Wheatley Oxford OX33 1XP to 1053 London Road Leigh-on-Sea Essex SS9 3JP on Aug 24, 2020

    1 pagesAD01
    X9C42UFE

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01
    X8WT18H7

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA
    X8730TPU

    Confirmation statement made on Jan 06, 2019 with updates

    4 pagesCS01
    X80TIP9K

    Termination of appointment of Danielle Meryl Short as a director on Aug 01, 2018

    1 pagesTM01
    X7BS5TP4

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA
    X7ASEQYG

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2018

    RES15
    X71KA13D

    Change of details for Danielle Meryl Short as a person with significant control on Mar 09, 2018

    2 pagesPSC04
    X71KCZY3

    Notification of Lavinia Blundell-Richards as a person with significant control on Mar 09, 2018

    2 pagesPSC01
    X71KCOYI

    Statement of capital following an allotment of shares on Mar 09, 2018

    • Capital: GBP 2
    3 pagesSH01
    X71KCB09

    Appointment of Mrs Lavinia Blundell-Richards as a director on Mar 09, 2018

    2 pagesAP01
    X71KB5W8

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01
    X6XYK6VT

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA
    X6G7YCQZ

    legacy

    8 pagesRP04CS01
    A6271JD6

    Confirmation statement made on Jan 06, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 28, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 28/03/2017.
    X5YB9U6H

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA
    X5KJBNPK

    Annual return made up to Jan 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01
    X4Y22CPN

    Certificate of change of name

    Company name changed crumbs wheatly LIMITED\certificate issued on 16/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2015

    RES15
    X4MELQCB

    Who are the officers of YEMAYA'S KITCHEN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDELL-WHITE, Lavinia
    London Road
    SS9 3JP Leigh-On-Sea
    1053
    Essex
    England
    Director
    London Road
    SS9 3JP Leigh-On-Sea
    1053
    Essex
    England
    EnglandBritishDirector244066780002
    DMCS SECRETARIES LIMITED
    Ballards Lane-
    N3 2NA London
    210d
    United Kingdom
    Secretary
    Ballards Lane-
    N3 2NA London
    210d
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2766848
    39259480002
    KACAR, Hasan
    Woollerton Crescent
    Wendover
    HP22 6HT Aylesbury
    2
    Buckinghamshire
    England
    Director
    Woollerton Crescent
    Wendover
    HP22 6HT Aylesbury
    2
    Buckinghamshire
    England
    EnglandBritishBusinessman175620330001
    MILES, Dudley Robert Alexander
    Ballards Lane
    N3 2NA London
    210d
    United Kingdom
    Director
    Ballards Lane
    N3 2NA London
    210d
    United Kingdom
    United KingdomBritishDirector152940080001
    SHORT, Danielle Meryl
    High Street
    Wheatley
    OX33 1XP Oxford
    87
    Director
    High Street
    Wheatley
    OX33 1XP Oxford
    87
    United KingdomBritishBusinesswoman203520160001

    Who are the persons with significant control of YEMAYA'S KITCHEN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lavinia Blundell-White
    London Road
    SS9 3JP Leigh-On-Sea
    1053
    Essex
    England
    Mar 09, 2018
    London Road
    SS9 3JP Leigh-On-Sea
    1053
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Danielle Meryl Short
    High Street
    Wheatley
    OX33 1XP Oxford
    87
    England
    Apr 06, 2016
    High Street
    Wheatley
    OX33 1XP Oxford
    87
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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