Company NameOut The Kitchen Limited
Company StatusDissolved
Company Number08895686
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Lawrence
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address88c Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RH

Contact

Telephone07 583325384
Telephone regionMobile

Location

Registered Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Lawrence
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
20 May 2016Registered office address changed from 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH on 20 May 2016 (1 page)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
31 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 April 2015Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages)
16 April 2015Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages)
16 April 2015Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
21 November 2014Registered office address changed from 88C Kenton Road Newcastle upon Tyne NE3 4NP England to 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 88C Kenton Road Newcastle upon Tyne NE3 4NP England to 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ on 21 November 2014 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(24 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(24 pages)