UKBizDB.co.uk

ASPENDOS WEST TERRACE LTD

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

This company is commonly known as Aspendos West Terrace Ltd. The company was founded 6 years ago and was given the registration number 10984102. The firm's registered office is in SIDCUP. You can find them at 142/148 Main Road, , Sidcup, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ASPENDOS WEST TERRACE LTD
Company Number:10984102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:142/148 Main Road, Sidcup, Kent, England, DA14 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director02 January 2020Active
142/148, Main Road, Sidcup, England, DA14 6NZ

Director16 May 2019Active
6, Aspen House, West Terrace, Folkestone, England, CT20 1TH

Director27 September 2017Active
6, Aspen House, West Terrace, Folkestone, England, CT20 1TH

Director19 March 2019Active

People with Significant Control

Mr Petar Slavov Yosifov
Notified on:02 January 2020
Status:Active
Date of birth:April 1984
Nationality:Bulgarian
Address:Centre Block 4th Floor, Central Court, Orpington, BR6 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mucahit Gunes
Notified on:16 May 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:142/148, Main Road, Sidcup, England, DA14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Petar Yosifov
Notified on:19 March 2019
Status:Active
Date of birth:April 1984
Nationality:Bulgarian
Country of residence:England
Address:6, Aspen House, Folkestone, England, CT20 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Necdet Gunes
Notified on:27 September 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:6, Aspen House, Folkestone, England, CT20 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-28Address

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

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-18Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Address

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

Download
2019-08-12Address

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

Download
2019-08-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-06-25Gazette

Gazette notice voluntary.

Download
2019-06-17Dissolution

Dissolution application strike off company.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.