Warning: file_put_contents(c/ec293496cd776cfc7f2ceb52724235b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
272 Portobello Shack Limited, W10 5TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

272 PORTOBELLO SHACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 272 Portobello Shack Limited. The company was founded 4 years ago and was given the registration number 12371964. The firm's registered office is in LONDON. You can find them at 272 Portobello Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:272 PORTOBELLO SHACK LIMITED
Company Number:12371964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:30 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:272 Portobello Road, London, England, W10 5TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319, Rayners Lane, Pinner, England, HA5 5EH

Director19 December 2019Active
272, Portobello Road, London, England, W10 5TY

Director22 July 2020Active
..., ..., ..., ...

Director19 December 2019Active
319, Rayners Lane, Pinner, England, HA5 5EH

Director19 December 2019Active

People with Significant Control

Ms Rosita Lynch
Notified on:19 December 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:319, Rayners Lane, Pinner, England, HA5 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffery Howard Palmer
Notified on:19 December 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:319, Rayners Lane, Pinner, England, HA5 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Bignall
Notified on:19 December 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:319, Rayners Lane, Pinner, England, HA5 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-25Gazette

Gazette dissolved voluntary.

Download
2023-10-24Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Dissolution

Dissolution withdrawal application strike off company.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-16Dissolution

Dissolution withdrawal application strike off company.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-18Dissolution

Dissolution application strike off company.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Accounts

Change account reference date company previous shortened.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.