TASTY JERK CENTRE WHITEHORSE ROAD LIMITED
Overview
| Company Name | TASTY JERK CENTRE WHITEHORSE ROAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08894178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TASTY JERK CENTRE WHITEHORSE ROAD LIMITED?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is TASTY JERK CENTRE WHITEHORSE ROAD LIMITED located?
| Registered Office Address | 6 Stonehaven 37 Wickham Road BR3 6LZ Beckenham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TASTY JERK CENTRE WHITEHORSE ROAD LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2016 |
| Next Accounts Due On | Nov 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for TASTY JERK CENTRE WHITEHORSE ROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on Mar 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Murphy Lawrence as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Freddie Anthony Williams as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on Feb 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Feb 18, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Feb 18, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of TASTY JERK CENTRE WHITEHORSE ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Murphy | Director | CR7 7RZ Thornton Heath 3 Boswell Road Surrey United Kingdom | United Kingdom | British | Director | 90151680001 | ||||
| WILLIAMS, Freddie Anthony | Director | SE25 4LR London 30 Cresswell Road London United Kingdom | United Kingdom | British | Director | 90151610001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
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