UKBizDB.co.uk

CROOKED SKEWER LIMITED

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

This company is commonly known as Crooked Skewer Limited. The company was founded 5 years ago and was given the registration number 11892617. The firm's registered office is in HULL. You can find them at 12a Princes Avenue, , Hull, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CROOKED SKEWER LIMITED
Company Number:11892617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:12a Princes Avenue, Hull, United Kingdom, HU5 3QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Princes Avenue, Hull, United Kingdom, HU5 3QA

Director11 June 2019Active
12a, Princes Avenue, Hull, United Kingdom, HU5 3QA

Director19 March 2019Active
216 A Beverley Road, Beverley Road, Hull, England, HU5 1AH

Director28 June 2020Active
216a Beverley Road, Beverley Road, Hull, England, HU5 1AH

Director04 June 2020Active
12 A Princes Avenue, Princes Avenue, Hull, England, HU5 3QA

Director30 May 2019Active

People with Significant Control

Mr Aminul Choudhury
Notified on:04 July 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Crooked Skewer, Princes Avenue, Hull, England, HU5 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Subhash Chandran Venkatesan
Notified on:30 May 2019
Status:Active
Date of birth:September 1997
Nationality:Indian
Country of residence:England
Address:12 A Princes Avenue, Princes Avenue, Hull, England, HU5 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Georgica Sandu
Notified on:19 March 2019
Status:Active
Date of birth:August 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:12a, Princes Avenue, Hull, United Kingdom, HU5 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.